Entity Name: | L & E INTERNATIONAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L & E INTERNATIONAL SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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 Aug 1989 (36 years ago) |
Date of dissolution: | 31 Dec 2014 (10 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 31 Dec 2014 (10 years ago) |
Document Number: | L08717 |
FEI/EIN Number |
650151967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 WEST 84TH STREET, HIALEAH, FL, 33018, US |
Mail Address: | 2900 WEST 84TH STREET, HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L & E INTERNATIONAL SERVICES, INC. DEFINED BENEFIT PLAN | 2009 | 650151967 | 2010-07-08 | L & E INTERNATIONAL SERVICES, INC. | 20 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650151967 |
Plan administrator’s name | L & E INTERNATIONAL SERVICES, INC. |
Plan administrator’s address | 2900 W. 84TH ST., HIALEAH, FL, 33018 |
Administrator’s telephone number | 3058272487 |
Signature of
Role | Plan administrator |
Date | 2010-07-08 |
Name of individual signing | EVELIO GOMEZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-07-08 |
Name of individual signing | EVELIO GOMEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 425120 |
Sponsor’s telephone number | 3058272487 |
Plan sponsor’s address | 2900 W. 84TH ST., HIALEAH, FL, 33018 |
Plan administrator’s name and address
Administrator’s EIN | 650151967 |
Plan administrator’s name | L & E INTERNATIONAL SERVICES, INC. |
Plan administrator’s address | 2900 W. 84TH ST., HIALEAH, FL, 33018 |
Administrator’s telephone number | 3058272487 |
Signature of
Role | Plan administrator |
Date | 2010-07-08 |
Name of individual signing | EVELIO GOMEZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-07-08 |
Name of individual signing | EVELIO GOMEZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LIMITED AGENT SERVICES, LLC | Agent | - |
GOMEZ ESTEBAN E | Vice President | 871 N VENETIAN DRIVE, MIAMI, FL, 33139 |
GOMEZ, LORENA | President | 871 N. VENETIAN DRIVE, MIAMI, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2014-12-31 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L15000000234. CONVERSION NUMBER 900000148059 |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-28 | 1111 Brickell avenue, Suite 2200, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | Limited Agent Services, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-01 | 2900 WEST 84TH STREET, HIALEAH, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2005-02-01 | 2900 WEST 84TH STREET, HIALEAH, FL 33018 | - |
AMENDMENT | 2000-07-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-01-14 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-23 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-02-20 |
ANNUAL REPORT | 2005-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State