Search icon

LEJEUNE CORPORATE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LEJEUNE CORPORATE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEJEUNE CORPORATE CENTER, 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: 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: 09 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2015 (10 years ago)
Document Number: P03000015303
FEI/EIN Number 680540515

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

Address: 1200 NW 57TH AVE, MIAMI, FL, 33126, US
Mail Address: PO BOX 261688, MIAMI, FL, 33126-0300, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOURIZ MIGUEL A President 1200 NW 57TH AVE, MIAMI, FL, 33126
PUIG ENRIQUE Vice President 1200 NW 57TH AVE, MIAMI, FL, 33126
PUIG ENRIQUE Treasurer 1200 NW 57TH AVE, MIAMI, FL, 33126
PUIG ENRIQUE Director 1200 NW 57TH AVE, MIAMI, FL, 33126
MOURIZ REINALDO Vice President 1200 NW 57TH AVE, MIAMI, FL, 33126
MOURIZ MIGUEL A Agent 1200 NW 57TH AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 1200 NW 57TH AVE, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 1200 NW 57TH AVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-07-13 1200 NW 57TH AVE, MIAMI, FL 33126 -
AMENDMENT 2015-08-27 - -
AMENDMENT 2010-06-14 - -
REGISTERED AGENT NAME CHANGED 2006-03-23 MOURIZ, MIGUEL A -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-12
Amendment 2015-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State