Entity Name: | LENILAN MARINE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LENILAN MARINE 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: |
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: | 09 Jan 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000005022 |
FEI/EIN Number |
47-2847230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1009 NE 104TH ST, MIAMI SHORES, FL, 33138, US |
Mail Address: | 1009 NE 104TH ST, MIAMI SHORES, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZENATTI FRANCE, Perso | Manager | 1009 NE 104TH ST, MIAMI SHORES, FL, 33138 |
GANEM GLOBAL CPA | Agent | 4000 Hollywood Blvd, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-02 | GANEM GLOBAL CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 1009 NE 104TH ST, MIAMI SHORES, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 1009 NE 104TH ST, MIAMI SHORES, FL 33138 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-10-24 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-11 |
AMENDED ANNUAL REPORT | 2018-12-12 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State