Search icon

LE GROUPE MANAGEMENT 2, LLC - Florida Company Profile

Company Details

Entity Name: LE GROUPE MANAGEMENT 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LE GROUPE MANAGEMENT 2, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Nov 2012 (12 years ago)
Document Number: L12000147636
FEI/EIN Number 46-1450457

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

Address: 2961 Day Avenue, Unit B, Miami, FL, 33133, US
Mail Address: 2961 Day Avenue, Unit B, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGAUD GINETTE SICLAI Manager 2961 Day Avenue, Miami, FL, 33133
JOSETTE LAURENT SICLAIT, L.L.C. Manager -
RIGAUD GINETTE S Agent 2961 Day Avenue, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128978 747 N.E. 83RD TERRACE PROPERTIES, L.C EXPIRED 2015-12-21 2020-12-31 - 2961 DAY AVENUE, #B, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 2961 Day Avenue, Unit B, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-03-08 2961 Day Avenue, Unit B, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 2961 Day Avenue, Unit B, Miami, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-08-02
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State