Entity Name: | 308 LENOX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
308 LENOX, 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: | 13 Jun 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P06000081086 |
FEI/EIN Number |
205508192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6300 NE 4 TH CT, MIAMI, FL, 33138, US |
Mail Address: | 6300 NE 4 TH CT, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERVAS JUAN | Manager | 6300 NE 4 TH CT, MIAMI, FL, 33138 |
MURAI WALD BIONDO & MORENO PLLC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 6300 NE 4 TH CT, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 6300 NE 4 TH CT, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | MURAI WALD BIONDO & MORENO PLLC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 2121 PONCE DE LEON BLVD, SUITE #600, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State