Search icon

LFRONT, CORP

Company Details

Entity Name: LFRONT, CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Nov 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F18000005323
FEI/EIN Number APPLIED FOR
Address: 20801 BISCAYNE BLVD, AVENTURA, FL, 33180, US
Mail Address: 20801 BISCAYNE BLVD, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
OSCAR GRISALES-RACINI PA Agent 20801 BISCAYNE BLVD, AVENTURA, FL, 33180

Chairman

Name Role Address
OXENFORD JUAN J Chairman 20801 BISCAYNE BLVD, AVENTURA, FL, 33180

Director

Name Role Address
OXENFORD JUAN J Director 20801 BISCAYNE BLVD, AVENTURA, FL, 33180

President

Name Role Address
OXENFORD JUAN J President 20801 BISCAYNE BLVD, AVENTURA, FL, 33180

Secretary

Name Role Address
OXENFORD JUAN J Secretary 20801 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 20801 BISCAYNE BLVD, 304, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2019-05-01 20801 BISCAYNE BLVD, 304, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 20801 BISCAYNE BLVD, 304, AVENTURA, FL 33180 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000214175 TERMINATED 1000000886224 DADE 2021-04-28 2041-05-05 $ 1,092.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-05-01
Foreign Profit 2018-11-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State