Search icon

LENAG INC. - Florida Company Profile

Company Details

Entity Name: LENAG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LENAG 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: 08 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000034694
FEI/EIN Number 260513761

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

Address: 17670 NW 78 AVE BLDG 5 UNIT 110, MIAMI, FL, 33015
Mail Address: 17670 NW 78 AVE BLDG 5 UNIT 110, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LENA President 16720 NW 79 PL, MIAMI, FL, 33016
GARCIA LENA Director 16720 NW 79 PL, MIAMI, FL, 33016
GARCIA LENA Agent 2704 SW 183 avenue, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 2704 SW 183 avenue, Miramar, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-12 17670 NW 78 AVE BLDG 5 UNIT 110, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2007-07-12 17670 NW 78 AVE BLDG 5 UNIT 110, MIAMI, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000680601 ACTIVE 1000001016312 DADE 2024-10-28 2044-10-30 $ 4,505.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000402802 ACTIVE 1000000931494 DADE 2022-08-17 2042-08-23 $ 1,453.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State