Search icon

LEHIGH INTERNATIONAL TRADERS, INC.

Company Details

Entity Name: LEHIGH INTERNATIONAL TRADERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000130463
FEI/EIN Number 203540322
Address: 10035 nw 44 terrace, doral, FL, 33178, US
Mail Address: 10035 nw 44 terr, doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TERAN GUSTAVO A Agent 10035 nw 44 terr, doral, FL, 33178

President

Name Role Address
TERAN GUSTAVO A President 9561 FONTAINEBLEU BLVD # 414, MIAMI, FL, 33172

Director

Name Role Address
TERAN GUSTAVO A Director 9561 FONTAINEBLEU BLVD # 414, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 10035 nw 44 terrace, 306, doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2015-03-23 10035 nw 44 terrace, 306, doral, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 10035 nw 44 terr, 306, doral, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2011-04-08 TERAN, GUSTAVO A No data
AMENDMENT 2005-12-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000811027 TERMINATED 1000000489737 LEE 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001104515 TERMINATED 1000000415105 LEE 2012-12-03 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-06-30
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State