Search icon

LIGHT GRAND ENTERPRISES, INC. - Florida Company Profile

Company Details

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

LIGHT GRAND 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 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2014 (10 years ago)
Document Number: P09000048490
FEI/EIN Number 250355407

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

Address: 2333 Brickell, Miami Fl, FL, 33129, US
Mail Address: 2333 Brickell av, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ ABRAHAM President 2333 Brickell Av, Miami Fl, FL, 33129
MENDEZ ABRAHAM Secretary 2333 Brickell Av, Miami Fl, FL, 33129
MENDEZ ABRAHAM Treasurer 2333 Brickell Av, Miami Fl, FL, 33129
MENDEZ CLAUDIA Vice President 2333 Brickell Av, Miami Fl, FL, 33129
ABRAHAM MENDEZ Agent 2333 Brickell av, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-01 2333 Brickell, Miami Fl, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 2333 Brickell av, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 2333 Brickell, Miami Fl, FL 33129 -
REINSTATEMENT 2014-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2011-10-31 - -
REINSTATEMENT 2011-10-29 - -
REGISTERED AGENT NAME CHANGED 2011-10-29 ABRAHAM, MENDEZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State