Search icon

LHE PROPERTIES, LLC.

Company Details

Entity Name: LHE PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Apr 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Mar 2008 (17 years ago)
Document Number: L06000038414
FEI/EIN Number 861166445
Mail Address: 9171 South Dixie Highway, Pinecrest, FL, 33156, US
Address: 1261 SW 8 ST, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PNXF0C08Y7CK87 L06000038414 US-FL GENERAL ACTIVE 2006-04-13

Addresses

Legal C/O Navarro, Marcel L, 9171 South Dixie Highway, Pinecrest, US-FL, US, 33156
Headquarters 9171 South Dixie Highway, Pinecrest, US-FL, US, 33156

Registration details

Registration Date 2015-04-23
Last Update 2023-09-12
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L06000038414

Agent

Name Role Address
Navarro Marcel L Agent 9171 South Dixie Highway, Pinecrest, FL, 33156

Manager

Name Role Address
PICO MARTIN Manager 9171 South Dixie Highway, Pinecrest, FL, 33156
Navarro Marcel L Manager 9171 South Dixie Highway, Pinecrest, FL, 33156
Navarro Gabriel L Manager 9171 South Dixie Highway, Pinecrest, FL, 33156
Navarro Michael L Manager 9171 South Dixie Highway, Pinecrest, FL, 33156

Vice President

Name Role Address
Navarro Jose F Vice President 9171 South Dixie Highway, Pinecrest, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 1261 SW 8 ST, Miami, FL 33135 No data
REGISTERED AGENT NAME CHANGED 2020-02-21 Navarro, Marcel L No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 9171 South Dixie Highway, Pinecrest, FL 33156 No data
CHANGE OF MAILING ADDRESS 2016-02-08 1261 SW 8 ST, Miami, FL 33135 No data
CANCEL ADM DISS/REV 2008-03-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State