Search icon

LECAR MACHINARY USA, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LECAR MACHINARY USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000076111
FEI/EIN Number 240919199
Address: 1475 NE 125 TERRAS #109, N. MIAMI, FL, 33161
Mail Address: 1475 NE 125 TERRAS #109, N. MIAMI, FL, 33161
ZIP code: 33161
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIVA BARRERA L President 1475 NE 125 TERRA #109, N. MIAMI, FL, 33161
DIVA BARRERA L Director 1475 NE 125 TERRA #109, N. MIAMI, FL, 33161
MAHECHA CARLOS J Vice President 1475 NE 125 TERRA #109, N. MIAMI, FL, 33161
MAHECHA CARLOS J Director 1475 NE 125 TERRA #109, N. MIAMI, FL, 33161
DORA BARRERA Secretary 1475 NE 125 TERRA #109, N. MIAMI, FL, 33161
DORA BARRERA Director 1475 NE 125 TERRA #109, N. MIAMI, FL, 33161
BARRERA DORA Agent 1475 NE 125 TERRA #109, N. MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 2010-08-20 LECAR MACHINARY USA, INC -
CHANGE OF PRINCIPAL ADDRESS 2010-08-20 1475 NE 125 TERRAS #109, N. MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2010-08-20 1475 NE 125 TERRAS #109, N. MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-11-07
Amendment and Name Change 2010-08-20
ANNUAL REPORT 2010-04-26
Domestic Profit 2009-09-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State