Search icon

LEHA, LLC - Florida Company Profile

Company Details

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

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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 273252080

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

Address: 20741 NW 2ND AVENUE, MIAMI GARDENS, FL, 33169, US
Mail Address: 20741 NW 2nd Avenue, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEF MANAGER INC. Agent -
SMEJOFF RODRIGO N Manager 20741 NW 2ND AVENUE, MIAMI GARDENS, FL, 33169
Smejoff Daniel N Manager 20741 NW 2ND AVENUE, MIAMI GARDENS, FL, 33169
Esquenazi Jaime Auth 20741 NW 2ND AVENUE, MIAMI GARDENS, FL, 33169
MG USA 2025 LLC Auth -

Fictitious Names

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

Events

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 -

Documents

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: 01 Apr 2025

Sources: Florida Department of State