Search icon

EL LEJOS INC - Florida Company Profile

Company Details

Entity Name: EL LEJOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL LEJOS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 1964 (60 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 222199
FEI/EIN Number 591115956

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8000 SW 117TH AVE, 204, MIAMI, FL, 33183, US
Mail Address: 8000 SW 117TH AVE, 204, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATARINEAU JOE Secretary 8000 SW 117TH AVE #204, MIAMI, FL, 33183
CATARINEAU CARMEN President 8000 SW 117TH AVE #204, MIAMI, FL, 33183
CHAPLIN CHARLENE Treasurer 8000 SW 117TH AVE #204, MIAMI, FL, 33183
CHAPLIN ROBERT Vice President 8000 SW 117TH AVE #204, MIAMI, FL, 33183
CATARINEAU JOE Agent 8000 SW 117TH AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 8000 SW 117TH AVE, 204, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 8000 SW 117TH AVE, 204, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2012-01-23 8000 SW 117TH AVE, 204, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2009-09-04 CATARINEAU, JOE -
AMENDMENT 2009-09-04 - -
REINSTATEMENT 2006-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-05-28 - -
REINSTATEMENT 2002-01-14 - -

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-02-23
Reg. Agent Change 2009-09-04
Amendment 2009-09-04
ANNUAL REPORT 2009-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State