Entity Name: | LENOX REAL ESTATE DEVELOPERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LENOX REAL ESTATE DEVELOPERS, 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 Sep 2010 (15 years ago) |
Date of dissolution: | 23 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2018 (7 years ago) |
Document Number: | L10000094485 |
FEI/EIN Number |
273446318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6785 BROOKLINE DRIVE, HIALEAH, FL, 33015, US |
Mail Address: | 6785 BROOKLINE DRIVE, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOLEDO MARIA ELENA | Managing Member | 6785 BROOKLINE DR., MIAMI, FL, 33015 |
OSMAN MICHAEL Esq. | Agent | 1474-A WEST 84 ST, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-23 | - | - |
REINSTATEMENT | 2016-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-25 | 1474-A WEST 84 ST, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2014-03-25 | 6785 BROOKLINE DRIVE, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-25 | OSMAN, MICHAEL, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-25 | 6785 BROOKLINE DRIVE, HIALEAH, FL 33015 | - |
LC NAME CHANGE | 2011-07-28 | LENOX REAL ESTATE DEVELOPERS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-23 |
REINSTATEMENT | 2016-09-26 |
REINSTATEMENT | 2015-09-29 |
ANNUAL REPORT | 2014-03-25 |
CORLCMMRES | 2013-10-31 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-01-30 |
LC Name Change | 2011-07-28 |
CORLCMMRES | 2011-07-15 |
ANNUAL REPORT | 2011-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State