Search icon

LERA, LC - Florida Company Profile

Company Details

Entity Name: LERA, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LERA, LC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 26 Sep 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L01000016523
FEI/EIN Number 651153991

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

Address: 4153 NW 132 ST, MIAMI, FL, 33054
Mail Address: 4153 NW 132 ST, MIAMI, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEKERMAN LEON Managing Member 4153 NW 132 ST, MIAMI, FL, 33054
CASTILLA RAUL Managing Member 4153 NW 132 ST, MIAMI, FL, 33054
BEKERMAN FRENY Managing Member 4153 NW 132 ST, MIAMI, FL, 33054
PAYNE TODD S Agent ZEBERSKY & PAYNE, LLP, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-01 4153 NW 132 ST, MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 2004-07-01 4153 NW 132 ST, MIAMI, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000643784 ACTIVE 1000000280499 MIAMI-DADE 2013-03-28 2033-04-04 $ 488.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2011-01-27
REINSTATEMENT 2008-02-15
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2002-12-19
Florida Limited Liabilites 2001-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State