Search icon

HOSPITAL VETERINARIO LEJEUNE, INC. - Florida Company Profile

Company Details

Entity Name: HOSPITAL VETERINARIO LEJEUNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOSPITAL VETERINARIO LEJEUNE, 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: 18 Mar 1976 (49 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: 494324
FEI/EIN Number 591679235

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

Address: 4301 N.W. 7TH ST., MIAMI, FL, 33126
Mail Address: 4301 N.W. 7TH ST., MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ OSVALDO A President 2043 SW 60th Court, MIAMI, FL, 33155
PEREZ OSVALDO A Director 2043 SW 60th Court, MIAMI, FL, 33155
PEREZ MARIA T Secretary 2043 SW 60th Court, MIAMI, FL, 33155
PEREZ OSVALDO A Agent 2043 SW 60th Court, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 2043 SW 60th Court, MIAMI, FL 33155 -
AMENDMENT 2014-07-30 - -
REGISTERED AGENT NAME CHANGED 2011-01-18 PEREZ, OSVALDO A -

Documents

Name Date
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-07
Amendment 2014-07-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State