Search icon

LA LECHUZA CARACAS, INC. - Florida Company Profile

Company Details

Entity Name: LA LECHUZA CARACAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA LECHUZA CARACAS, INC. 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: 17 Jul 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P00000069066
FEI/EIN Number 651024486

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

Address: 12012 SOUTH SHORE BLVD, STE 103, WELLINGTON, FL, 33414, US
Mail Address: 12012 SOUTH SHORE BLVD, STE 103, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CISNEROS EMMA Director 12012 SOUTH SHORE BLVD STE 103, WELLIONGTON, FL, 33414
MEJER ALVARO L Agent 201 ALHAMBRA CR., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-30 12012 SOUTH SHORE BLVD, STE 103, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 12012 SOUTH SHORE BLVD, STE 103, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-30 201 ALHAMBRA CR., SUITE 504, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-10-18 - -
REGISTERED AGENT NAME CHANGED 2004-10-18 MEJER, ALVARO LESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000542459 TERMINATED 1000000268003 PALM BEACH 2012-07-25 2032-08-08 $ 1,281.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-10-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-31
Reg. Agent Change 2013-09-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State