Search icon

LERATEX SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: LERATEX SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LERATEX SOUTH, 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: 03 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: L17000026772
FEI/EIN Number 81-5279822

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

Address: 819 NE 2nd Ave, Fort Lauderdale, FL, 33304, US
Mail Address: 819 NE 2nd Ave, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lebensohn Walter Authorized Person 819 NE 2nd Ave, Fort Lauderdale, FL, 33304
Cromer Tara Agent 100 S.E. SECOND STREET, SUITE 2900, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037496 WALLYS PLACE ON 5TH AVENUE EXPIRED 2017-04-07 2022-12-31 - 21500 BISCAYNE BLVD, SUITE 302, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-08 - -
REGISTERED AGENT NAME CHANGED 2023-05-08 Cromer, Tara -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 819 NE 2nd Ave, STE 500, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2021-02-01 819 NE 2nd Ave, STE 500, Fort Lauderdale, FL 33304 -

Documents

Name Date
REINSTATEMENT 2025-01-29
REINSTATEMENT 2023-05-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-28
Florida Limited Liability 2017-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State