Entity Name: | L.J.E.P.B., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Nov 2010 (14 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P10000091004 |
FEI/EIN Number | 274348965 |
Address: | 8373 NW 12 ST., DORAL, FL, 33126, US |
Mail Address: | 8373 NW 12 ST., DORAL, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROCCOLO ELDA | Agent | 7928 HARDING AVE., MIAMI BEACH, FL, 33141 |
Name | Role | Address |
---|---|---|
PENNACCHIO LAURENCE | President | 7928 HARDING AVE., APT 1, MIAMI BEACH, FL, 33141 |
Name | Role | Address |
---|---|---|
BROCCOLO ELDA | Secretary | 7928 HARDING AVE., APT 7, MIAMI BEACH, FL, 33141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000018857 | NOSTRA TRATTORIA & PIZZERIA | EXPIRED | 2011-02-18 | 2016-12-31 | No data | 8373 NW 12 STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-01 | 8373 NW 12 ST., DORAL, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-01 | 8373 NW 12 ST., DORAL, FL 33126 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001265801 | LAPSED | 1000000450065 | MIAMI-DADE | 2013-08-08 | 2023-08-16 | $ 347.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-01 |
Domestic Profit | 2010-11-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State