Search icon

LEJEUNE ROAD JEWELERS EXCHANGE CORP. II - Florida Company Profile

Company Details

Entity Name: LEJEUNE ROAD JEWELERS EXCHANGE CORP. II
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEJEUNE ROAD JEWELERS EXCHANGE CORP. II is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 14 Jun 1990 (35 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: L80352
FEI/EIN Number 650222406

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

Address: 18325 SW 136 CT, Miami, FL, 33177, US
Mail Address: 18325 SW 136 CT, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kornfeld Harvey President 18325 SW 136 CT, Miami, FL, 33177
Kornfeld Harvey Secretary 18325 SW 136 CT, Miami, FL, 33177
Kornfeld Harvey Director 18325 SW 136 CT, Miami, FL, 33177
Levy Leroy Vice President 18325 SW 136 CT, Miami, FL, 33177
Levy Leroy Treasurer 18325 SW 136 CT, Miami, FL, 33177
Levy Leroy Director 18325 SW 136 CT, Miami, FL, 33177
KORNFELD, HARVEY Agent 18325 SW 136 CT, Miami, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000129231 AIRPORT PAWN & GUN EXPIRED 2014-12-23 2024-12-31 - 831 NW 42ND AVENUE, MIAMI, FL, 33126
G09000132413 AIRPORT PAWN EXPIRED 2009-07-08 2024-12-31 - 831 NW 42ND AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 18325 SW 136 CT, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2022-03-03 18325 SW 136 CT, Miami, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 18325 SW 136 CT, Miami, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-11
AMENDED ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2014-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State