Entity Name: | LENOX MANAGEMENT GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LENOX MANAGEMENT GROUP 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: | 30 Aug 2005 (19 years ago) |
Date of dissolution: | 07 Aug 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Aug 2017 (8 years ago) |
Document Number: | P05000120596 |
FEI/EIN Number |
203393031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3301 NE 1ST AVE., #2507, MIAMI, FL, 33137, US |
Mail Address: | 3301 NE 1ST AVE., #2507, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTHEIL GLENN C | President | 3301 NE 1st Ave, Miami, FL, 33137 |
GUTHEIL GLENN C | Secretary | 3301 NE 1st Ave, Miami, FL, 33137 |
GUTHEIL GLENN C | Agent | 3301 NE 1st Ave, Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-08-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 3301 NE 1ST AVE., #2507, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 3301 NE 1ST AVE., #2507, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 3301 NE 1st Ave, #2507, Miami, FL 33137 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2017-08-07 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State