Search icon

LE 1003 CORP.

Company Details

Entity Name: LE 1003 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2009 (15 years ago)
Date of dissolution: 05 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2017 (7 years ago)
Document Number: P09000072463
FEI/EIN Number 980636509
Address: 1000 NW 57th Court Suite 1040, MIAMI, FL, 33126, US
Mail Address: 304 Indian Trace Suite 507, Weston, FL, 33326, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PG MANAGEMENT GROUP LLC Agent

President

Name Role Address
Dejtiar Taietti martin M President 304 indian trce, weston, FL, 33326

Vice President

Name Role Address
DEVANNA EDUARDO A Vice President 3731 N COUNTRY CLUB DR. UNIT 424, MIAMI, FL, 33180

Secretary

Name Role Address
GONZALES JUAN C Secretary 3731 N COUNTRY CLUB DR. UNIT 424, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 1000 NW 57th Court Suite 1040, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2015-03-11 1000 NW 57th Court Suite 1040, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2014-06-06 PG MANAGEMENT GROUP LLC No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-06 304 INDIAN TRACE, SUITE 507, WESTON, FL 33326 No data
AMENDMENT 2010-11-19 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-12-05
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-11
Reg. Agent Change 2014-06-06
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State