Search icon

LH 1002 CORP.

Company Details

Entity Name: LH 1002 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000072466
FEI/EIN Number 980636508
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

Agent

Name Role
PG MANAGEMENT GROUP LLC Agent

Vice President

Name Role Address
DEVANNA EDUARDO A Vice President 304 indian trce, weston, FL, 33326

President

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

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
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 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
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 Feb 2025

Sources: Florida Department of State