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 |
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 |
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 |
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 | - |
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