Entity Name: | 308 LENOX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
308 LENOX, LLC 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: | 14 Jun 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000060713 |
FEI/EIN Number |
205504894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6300 NE 4 TH CT, MIAMI, FL, 33138, US |
Mail Address: | 6300 NE 4 TH CT, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURAI WALD BIONDO &MORENO PLLC | Agent | 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
308 LENOX, INC. | President | - |
308 LENOX, INC. | Director | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 6300 NE 4 TH CT, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 6300 NE 4 TH CT, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | MURAI WALD BIONDO &MORENO PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 2121 PONCE DE LEON BLVD, SUITE #600, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-06-16 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State