Search icon

LIOHER ENTERPRISE, CORP

Company Details

Entity Name: LIOHER ENTERPRISE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Aug 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2016 (9 years ago)
Document Number: P10000067240
FEI/EIN Number 273258255
Address: 13939 NW 60 AVE, MIAMI LAKES, FL, 33014
Mail Address: 13939 NW 60 AVE, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
INTERAMERICAN CORPORATE SERVICES LLC Agent

President

Name Role Address
GONZALEZ-LIO RAUL President 13939 NW 60 Ave, Miami Lakes, FL, 33014

Director

Name Role Address
GONZALEZ-LIO RAUL Director 13939 NW 60 Ave, Miami Lakes, FL, 33014
RIFA BOFILL MIQUEL Director 13939 NW 60 Ave, Miami Lakes, FL, 33014
ROSALES PEREZ FRANCISCO JAVI Director Grupo Alvic FR Mobiliario, S.L., Alcaudete (Jaen), 23660
PADILLA LOPEZ ANTONIO Director Grupo Alvic FR Mobiliario, S.L., Alcaudete (Jaen), 23660
VALDES GUINEA CRISTOBAL Director 13939 NW 60 AVE, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000078077 MATINNO LIVING ACTIVE 2021-06-10 2026-12-31 No data 13939 NW 60 AVE, MIAMI LAKES, FL, 33014
G18000041364 BRICKELL KITCHEN & BATH EXPIRED 2018-03-29 2023-12-31 No data 13939 NW 60 AVE, MIAMI LAKES, FL, 33014
G13000061748 GRUPO ALVIC EXPIRED 2013-06-19 2018-12-31 No data 4700 NW 128TH STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-21 INTERAMERICAN CORPORATE SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 2525 Ponce de Leon Blvd, Suite 1225, Coral Gables, FL 33134 No data
AMENDMENT 2016-07-26 No data No data
AMENDMENT 2015-07-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-16 13939 NW 60 AVE, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2014-10-16 13939 NW 60 AVE, MIAMI LAKES, FL 33014 No data
AMENDMENT 2014-10-16 No data No data
AMENDMENT 2014-06-05 No data No data
AMENDMENT 2012-07-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-17
AMENDED ANNUAL REPORT 2016-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State