Entity Name: | CHARLES ENTERPRISE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHARLES ENTERPRISE GROUP 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. |
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: | 25 Mar 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Oct 2013 (12 years ago) |
Document Number: | L13000044267 |
FEI/EIN Number |
46-2322604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13418 NW 38TH CT, OPA LOCKA, FL, 33054, US |
Mail Address: | 13814 NW 38th Court, Opa Locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEFLORE JEFFREY | Chief Executive Officer | 590 NW 191 ST, MIAMI, FL, 33169 |
JULIEN PREVILUS | Agent | 1100 NE 163RD ST, MIAMI, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000113478 | LES ENTERPRISE G | ACTIVE | 2020-09-01 | 2025-12-31 | - | 17620 NE 3RD COURT, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-01 | 13418 NW 38TH CT, UNIT 9, OPA LOCKA, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-22 | 13418 NW 38TH CT, UNIT 9, OPA LOCKA, FL 33054 | - |
LC AMENDMENT | 2013-10-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000497077 | ACTIVE | 1000000902285 | DADE | 2021-09-24 | 2031-09-29 | $ 656.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
Reg. Agent Resignation | 2021-11-19 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-03 |
AMENDED ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State