Entity Name: | LESMAR WAREHOUSING AND DISTRIBUTORS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LESMAR WAREHOUSING AND DISTRIBUTORS, L.L.C. 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. |
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: | 17 Nov 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000111679 |
FEI/EIN Number |
203823069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2323 N.W. 82ND AVENUE, MIAMI, FL, 33122, US |
Mail Address: | 2323 N.W. 82ND AVENUE, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRENS JAVIER | Managing Member | 2523 Laguna Terrace, Ft Lauderdale, FL, 33316 |
MALCOLM, I EUGENE W | Manager | 4 KRESS CIR, LANCASTER, PA, 17602 |
FERNANDEZ BARBARA | Agent | 2323 NW 82 AVE, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 2323 NW 82 AVE, MIAMI, FL 33122 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 2323 N.W. 82ND AVENUE, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 2323 N.W. 82ND AVENUE, MIAMI, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-27 | FERNANDEZ, BARBARA | - |
CANCEL ADM DISS/REV | 2006-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
LC AMENDMENT | 2006-03-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State