Entity Name: | LEHA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
LEHA, 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: | 09 Aug 2010 (15 years ago) |
Date of dissolution: | 29 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2021 (3 years ago) |
Document Number: | L10000083400 |
FEI/EIN Number |
27-3252080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20741 NW 2ND AVENUE, MIAMI GARDENS, FL 33169 |
Mail Address: | 20741 NW 2nd Avenue, Miami Gardens, FL 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEF MANAGER INC. | Agent | - |
SMEJOFF, RODRIGO NEMETZ | Manager | 20741 NW 2ND AVENUE, MIAMI GARDENS, FL 33169 |
Smejoff, Daniel Nemetz | Manager | 20741 NW 2ND AVENUE, MIAMI GARDENS, FL 33169 |
Esquenazi, Jaime | Authorized Representative | 20741 NW 2ND AVENUE, MIAMI GARDENS, FL 33169 |
MG USA 2025 LLC | Authorized Representative | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000077482 | J & M SHOPPING CENTER | EXPIRED | 2010-08-23 | 2015-12-31 | - | C/O MARK E. FRIED, P.A., 1110 BRICKELL AVENUE, SUITE 310, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-29 | - | - |
LC STMNT OF AUTHORITY | 2020-07-06 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-10 | 20741 NW 2ND AVENUE, MIAMI GARDENS, FL 33169 | - |
LC CAN STMNT OF AUTHORITY | 2020-02-10 | - | - |
LC STMNT OF AUTHORITY | 2019-04-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-16 | MEF Manager Inc. | - |
LC STMNT OF AUTHORITY | 2018-04-12 | - | - |
LC AMENDMENT | 2018-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-12 | 20741 NW 2ND AVENUE, MIAMI GARDENS, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-28 | 1110 BRICKELL AVENUE, SUITE 310, MIAMI, FL 33131 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-29 |
ANNUAL REPORT | 2021-03-26 |
AMENDED ANNUAL REPORT | 2020-09-16 |
CORLCAUTH | 2020-07-06 |
ANNUAL REPORT | 2020-02-10 |
CORLCCAUTH | 2020-02-10 |
CORLCAUTH | 2019-04-24 |
ANNUAL REPORT | 2019-04-16 |
CORLCAUTH | 2018-04-12 |
LC Amendment | 2018-04-12 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State