Entity Name: | 815 LENOX CORPORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 22 Oct 1985 (40 years ago) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | N11702 |
FEI/EIN Number |
592629826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7170 SW 116 TERRACE, MIAMI, FL, 33156, US |
Mail Address: | 7170 SW 116 TERRACE, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEWITT VALERIE | President | 7170 SW 116 TERRACE, MIAMI, FL |
DEWITT VALERIE | Director | 7170 SW 116 TERRACE, MIAMI, FL |
DEWITT VALERIE | Treasurer | 7170 SW 116 TERRACE, MIAMI, FL |
APPLE ESTHER P | Secretary | 3641 NO PROSPECT DR, MIAMI, FL |
APPLE ESTHER P | Director | 3641 NO PROSPECT DR, MIAMI, FL |
APPLE ESTHER PEREZ | Agent | 3641 N PROSPECT DRIVE, MIAMI, FL, 33133 |
DEWITT, DOUG | Vice President | 250 E RIVO ALTO, MIAMI, FL |
DEWITT, DOUG | Director | 250 E RIVO ALTO, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-18 | 7170 SW 116 TERRACE, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 1994-04-18 | 7170 SW 116 TERRACE, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 1994-04-18 | APPLE, ESTHER PEREZ | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-18 | 3641 N PROSPECT DRIVE, MIAMI, FL 33133 | - |
Date of last update: 01 May 2025
Sources: Florida Department of State