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