Search icon

LEMNATURE AQUAFARMS USA, INC. - Florida Company Profile

Company Details

Entity Name: LEMNATURE AQUAFARMS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F13000001434
FEI/EIN Number 46-2359555

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

Address: 1991 74th Avenue, Suite B, Vero Beach, FL, 32966, US
Mail Address: 1991 74th Avenue, Suite B, Vero Beach, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Jimenez Frank Chief Executive Officer 1991 74th Avenue, Vero Beach, FL, 32966
Andre Alex Chief Financial Officer 1991 74th Avenue, Vero Beach, FL, 32966
Alex Andre Agent 1991 74th Avenue, Vero Beach, FL, 32966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000040552 LEMNATURE AQUAFARMS ACTIVE 2022-03-30 2027-12-31 - 1991 74TH AVENUE, SUITE B, VERO BEACH, FL, 32966
G18000006818 PARABEL EXPIRED 2018-01-12 2023-12-31 - 1991 74TH AVENUE, SUITE B, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-31 Alex, Andre -
NAME CHANGE AMENDMENT 2022-03-17 LEMNATURE AQUAFARMS USA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1991 74th Avenue, Suite B, Vero Beach, FL 32966 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 1991 74th Avenue, Suite B, Vero Beach, FL 32966 -
CHANGE OF MAILING ADDRESS 2018-03-16 1991 74th Avenue, Suite B, Vero Beach, FL 32966 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2023-01-25
Name Change 2022-03-17
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2018-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State