Search icon

LEMA, CORP. - Florida Company Profile

Company Details

Entity Name: LEMA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEMA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 2010 (15 years ago)
Document Number: P10000077917
FEI/EIN Number 32-0325243

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

Address: 12460 SW 75 STREET, MIAMI, FL, 33183
Mail Address: 12460 SW 75 STREET, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMUS LEANDRO President 12460 SW 75 STREET, MIAMI, FL, 33183
LEMUS LEANDRO Vice President 12460 SW 75 STREET, MIAMI, FL, 33183
LEMUS LEANDRO Secretary 12460 SW 75 STREET, MIAMI, FL, 33183
LEMUS LEANDRO Treasurer 12460 SW 75 STREET, MIAMI, FL, 33183
LEMUS LEANDRO Director 12460 SW 75 STREET, MIAMI, FL, 33183
MORIS ALBERTO A Agent 3650 NW 82 AVENUE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 3650 NW 82 AVENUE, SUITE 401, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 12460 SW 75 STREET, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2012-03-05 12460 SW 75 STREET, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2012-03-05 MORIS, ALBERTO A -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-03

Date of last update: 02 May 2025

Sources: Florida Department of State