Search icon

LEJOS INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: LEJOS INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEJOS INVESTMENTS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: L08000048507
FEI/EIN Number 262741489

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

Address: 2200 SW 58 AVE, Holywood, FL, 33023, US
Mail Address: 17938 sw 14th st, Pembroke Pines, FL, 33029, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYA LEO Authorized Member 17938 sw 14th st, Pembroke Pines, FL, 33029
MOYA-CARMENATE GIAN C Manager 17938 sw 14th st, Pembroke Pines, FL, 33029
MOYA LEO Agent 17938 sw 14th st, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 17938 sw 14th st, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2025-01-07 2200 SW 58 AVE, Holywood, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 2200 SW 58 AVE, Holywood, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 200 SW 19TH STREET, Fort Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2021-10-22 2200 SW 58 AVE, Holywood, FL 33023 -
LC AMENDMENT 2021-03-15 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 MOYA, LEO -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2015-11-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
LC Amendment 2021-03-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State