Search icon

LEPACHA S.A., INC.

Company Details

Entity Name: LEPACHA S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F11000001370
FEI/EIN Number APPLIED FOR
Address: 801 BRICKELL KEY BLVD, MIAMI, FL, 33131, US
Mail Address: C/O 355 ALHAMBRA CIRCLE, SUITE 801, CORAL GABLES, FL, 33134, US
ZIP code: 33131
County: Miami-Dade

Agent

Name Role
REGISTERED AGENT CORPORATE SERVICES, INC. Agent

Chairman

Name Role Address
PAOLI JUAN C Chairman CALLE AUTOCINEMA RES TRIGAL COUNTRY APT424, TRIGAL NORTE VALENCIA EDO CA

President

Name Role Address
PAOLI JUAN C President CALLE AUTOCINEMA RES TRIGAL COUNTRY APT424, TRIGAL NORTE VALENCIA EDO CA

Vice Chairman

Name Role Address
PAOLI DE BENEDETTI SILVIA T Vice Chairman AVE SAN FELIPE RES LOURDES PH LA CASTELANA, CARACAS 1060 VENEZUELA

Vice President

Name Role Address
PAOLI DE BENEDETTI SILVIA T Vice President AVE SAN FELIPE RES LOURDES PH LA CASTELANA, CARACAS 1060 VENEZUELA

Secretary

Name Role Address
PAOLI DE BENEDETTI SILVIA T Secretary AVE SAN FELIPE RES LOURDES PH LA CASTELLAN, CARACAS 1060 VENEZUELA

Director

Name Role Address
DIAZ DE PAOLI CARMEN T Director AVE SAN FELIPE RES LOURDES PH LA CASTELLAN, CARACAS 1060 VENEZUELA

Treasurer

Name Role Address
DIAZ DE PAOLI CARMEN T Treasurer AVE SAN FELIPE RES LOURDES PH LA CASTELLAN, CARACAS 1060 VENEZUELA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-27 REGISTERED AGENT CORPORATE SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 801 BRICKELL KEY BLVD, APT 2211, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2012-02-06 801 BRICKELL KEY BLVD, APT 2211, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-06
Foreign Profit 2011-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State