Search icon

LFS AUTO LEASING, LLC

Company Details

Entity Name: LFS AUTO LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L12000021974
FEI/EIN Number 37-1666974
Address: 13331 SW 132 Avenue, Miami, FL, 33186, US
Mail Address: 2020 PONCE DE LEON BLVD, SUITE 1102, CORAL GABLES, FL, 33134
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MONDRAGON CESAR F Agent 2020 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Manager

Name Role Address
MONDRAGON CESAR F Manager 2020 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004233 LFS AUTO FINANCE EXPIRED 2015-01-13 2020-12-31 No data 2020 PONCE DE LEON BLVD, STE 1102, CORAL GABLES, FL, 33134
G12000021748 LFS BUSINESS CAPITAL EXPIRED 2012-03-02 2017-12-31 No data 2020 PONCE DE LEON, SUITE 1102, CORAL GABLES, FL, 33134
G12000021754 LFS LUXURY LOANS EXPIRED 2012-03-02 2017-12-31 No data 2020 PONCE DE LEON BLVD SUITE 1102, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-19 MONDRAGON, CESAR F No data
LC AMENDMENT 2014-12-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 13331 SW 132 Avenue, Unit 15, Miami, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 2020 PONCE DE LEON BLVD, SUITE 1102, CORAL GABLES, FL 33134 No data
LC AMENDMENT AND NAME CHANGE 2013-01-07 LFS AUTO LEASING, LLC No data
CHANGE OF MAILING ADDRESS 2013-01-07 13331 SW 132 Avenue, Unit 15, Miami, FL 33186 No data
LC AMENDMENT 2012-05-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000131839 ACTIVE 1000000777277 DADE 2018-03-22 2028-03-28 $ 587.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-04
LC Amendment 2014-12-15
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-30
LC Amendment and Name Change 2013-01-07
LC Amendment 2012-05-23
Florida Limited Liability 2012-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State