Search icon

LH 1002 CORP. - Florida Company Profile

Company Details

Entity Name: LH 1002 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LH 1002 CORP. 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: 27 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000072466
FEI/EIN Number 980636508

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

Mail Address: 304 Indian Trace Suite 507, Weston, FL, 33326, US
Address: 1000 NW 57th Court, SUITE 1040, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 1000 NW 57th Court, SUITE 1040, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2015-03-11 1000 NW 57th Court, SUITE 1040, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2014-06-06 PG MANAGEMENT GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-06-06 304 INDIAN TRACE SUITE 507, WESTON, FL 33326 -
AMENDMENT 2010-11-19 - -

Documents

Name Date
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-08
AMENDED ANNUAL REPORT 2017-06-16
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 2013-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State