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 |
Name | Role |
---|---|
PG MANAGEMENT GROUP LLC | Agent |
Name | Role | Address |
---|---|---|
Dejtiar Taietti martin M | President | 304 indian trce, weston, FL, 33326 |
Name | Role | Address |
---|---|---|
DEVANNA EDUARDO A | Vice President | 3731 N COUNTRY CLUB DR. UNIT 424, MIAMI, FL, 33180 |
Name | Role | Address |
---|---|---|
GONZALES JUAN C | Secretary | 3731 N COUNTRY CLUB DR. UNIT 424, MIAMI, FL, 33180 |
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 |
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