Search icon

LBARD PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: LBARD PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LBARD PROPERTIES, 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: 14 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000069863
FEI/EIN Number 260360150

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

Address: 7145 COLLINS AVE, MIAMI BEACH, FL, 33141
Mail Address: 7145 COLLINS AVE, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEHEBAR MOISES President 7145 COLLINS AVE, MIAMI BEACH, FL, 33141
CHEHEBAR ABRAHAM Agent 7145 COLLINS AVE, MIAMI BEACH, FL, 33141
CHEHEBAR ABRAHAM Director 7145 COLLINS AVE, MIAMI BEACH, FL, 33141
CHEHEBAR ABRAHAM Secretary 7145 COLLINS AVE, MIAMI BEACH, FL, 33141
CHEHEBAR MOISES Director 7145 COLLINS AVE, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000076343 7640 CARLYLE HOLDINGS, LLC EXPIRED 2012-08-01 2017-12-31 - 3933 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2011-01-11 - -
CANCEL ADM DISS/REV 2010-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-07
AMENDED ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State