Search icon

L.J.E.P.B., INC.

Company Details

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

Agent

Name Role Address
BROCCOLO ELDA Agent 7928 HARDING AVE., MIAMI BEACH, FL, 33141

President

Name Role Address
PENNACCHIO LAURENCE President 7928 HARDING AVE., APT 1, MIAMI BEACH, FL, 33141

Secretary

Name Role Address
BROCCOLO ELDA Secretary 7928 HARDING AVE., APT 7, MIAMI BEACH, FL, 33141

Fictitious Names

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

Events

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

Debts

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

Documents

Name Date
ANNUAL REPORT 2011-04-01
Domestic Profit 2010-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State