Search icon

LESPRI ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LESPRI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LESPRI ENTERPRISES, 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: 03 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2010 (14 years ago)
Document Number: P06000101541
FEI/EIN Number 141983689

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

Mail Address: 12865 WEST DIXIE HIGHWAY, 2ND FLOOR, NORTH MIAMI, FL, 33161
Address: 12865 WEST DIXIE HIGHWAY, 2ND FLOOR, NORTH MIAMI,, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUDENT LESLY President 12865 WEST DIXIE HIGHWAY, NORTH MIAMI,, FL, 33161
PRUDENT LESLY Agent 12865 WEST DIXIE HIGHWAY, MIAMI GARDENS, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-03-19 12865 WEST DIXIE HIGHWAY, 2ND FLOOR, NORTH MIAMI,, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-19 12865 WEST DIXIE HIGHWAY, MIAMI GARDENS, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-19 12865 WEST DIXIE HIGHWAY, 2ND FLOOR, NORTH MIAMI,, FL 33161 -
REINSTATEMENT 2010-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State