Entity Name: | LHE INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LHE INTERNATIONAL, 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 Jul 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Oct 2013 (11 years ago) |
Document Number: | P08000064142 |
FEI/EIN Number |
262926818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6600 NW 82 AVE, DORAL, FL, 33166, US |
Mail Address: | 10350 sw 44th st, MIAMI, FL, 33165, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACHUCA LETICIA | President | 10350 sw 44th st, MIAMI, FL, 33165 |
MACHUCA LETICIA | Agent | 10350 SW 44th Street, Miami, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-17 | 6600 NW 82 AVE, DORAL, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 10350 SW 44th Street, Miami, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 6600 NW 82 AVE, DORAL, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | MACHUCA, LETICIA | - |
AMENDMENT | 2013-10-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State