Search icon

MIA LEJEUNE, LLC - Florida Company Profile

Company Details

Entity Name: MIA LEJEUNE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MIA LEJEUNE, 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: 21 Aug 2012 (13 years ago)
Date of dissolution: 16 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: L12000107739
FEI/EIN Number 46-0825711

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

Address: 2665 S. BAYSHORE DRIVE, PH 2A, COCONUT GROVE, FL 33133
Mail Address: 11410 COMMON OAKS DRIVE, PH 2A, RALEIGH, NC 27614
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CONCORD MANAGER, LLC Manager
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112327 HYATT PLACE ACTIVE 2015-11-04 2025-12-31 - 3549 NW LE JEUNE ROAD, MIAMI SPRINGS, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-16 - -
LC STMNT OF RA/RO CHG 2015-12-08 - -
REGISTERED AGENT NAME CHANGED 2015-12-08 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-12-08 1201 HAYS STREET, PH 2A, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2015-11-25 2665 S. BAYSHORE DRIVE, PH 2A, COCONUT GROVE, FL 33133 -
LC AMENDMENT 2015-02-02 - -

Documents

Name Date
Voluntary Dissolution 2023-11-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-06-06
CORLCRACHG 2015-12-08

Date of last update: 22 Feb 2025

Sources: Florida Department of State