51 LE JEUNE, LLC - Florida Company Profile

Entity Name: | 51 LE JEUNE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Mar 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L07000027521 |
FEI/EIN Number | 208626792 |
Address: | 51 SW 42 AVE, MIAMI, FL, 33134 |
Mail Address: | 51 SW 42 AVE, MIAMI, FL, 33134 |
ZIP code: | 33134 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | 1840 SW 22ND ST., MIAMI, FL, 33145 |
LEON EDUARDO | President | 51 SW 42 AVE, MIAMI, FL, 33134 |
SMITH KEVIN M | Vice President | 51 SW 42 AVE, MIAMI, FL, 33134 |
BECKFORD JOHANN T | Secretary | 51 SW 42 AVE, MIAMI, FL, 33134 |
BECKFORD JOHANN T | Treasurer | 51 SW 42 AVE, MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-13 | 51 SW 42 AVE, MIAMI, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2008-02-13 | 51 SW 42 AVE, MIAMI, FL 33134 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000501737 | LAPSED | 10-35444-CA (30) | 11TH JUDICIAL, MIAMI-DADE CO. | 2012-06-18 | 2017-07-03 | $158,315.40 | BANKUNITED AS ASSIGNEE OF THE FDIC AS RECEIVER FOR, BANKUNITED, FSB, 7765 NW 148 STREET, MIAMI LAKES, FL 33016 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-02-13 |
Florida Limited Liability | 2007-03-13 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State