Search icon

LEIPROP LLC - Florida Company Profile

Company Details

Entity Name: LEIPROP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEIPROP 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: 04 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000032801
FEI/EIN Number 80-0900325

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

Address: 2980 NE 207th Street,, Suite 603, Aventura, FL, 33180, US
Mail Address: 2980 NE 207th Street, Suite 603, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEREBRINSKY ALEJANDRA Managing Member 3300 NE 192 Street, AVENTURA, FL, 33180
SEREBRINSKY ALEJANDRA Agent 3300 NE 192 Street, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 3300 NE 192 Street, Apt 408, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 2980 NE 207th Street,, Suite 603, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-05-27 2980 NE 207th Street,, Suite 603, Aventura, FL 33180 -
LC AMENDMENT 2019-05-06 - -
REGISTERED AGENT NAME CHANGED 2019-05-06 SEREBRINSKY, ALEJANDRA -

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-27
LC Amendment 2019-05-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State