Search icon

LENNOX MIAMI CORP - Florida Company Profile

Company Details

Entity Name: LENNOX MIAMI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LENNOX MIAMI 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 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2025 (4 months ago)
Document Number: P10000095632
FEI/EIN Number 352394739

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

Address: 1900 Collins Avenue, Miami Beach, FL, 33139, US
Mail Address: 1900 Collins Avenue, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS BONILLO JUAN President 9559 Collins Ave., Surfside, FL, 33154
DURAN JIMENA Vice President 9559 Collins Ave., Surfside, FL, 33154
MB7 CORPORATE SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000132019 AMALIA ACTIVE 2021-10-01 2026-12-31 - 1900 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-05-28 1900 Collins Avenue, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 1900 Collins Avenue, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 777 Brickell Avenue, Suite 1210, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-04-28 MB7 CORPORATE SERVICES LLC -

Court Cases

Title Case Number Docket Date Status
MIRA SOUTH BEACH LLC, VS LENNOX MIAMI CORP., 3D2021-0505 2021-02-11 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-3649 CC

Parties

Name MIRA SOUTH BEACH LLC
Role Appellant
Status Active
Representations DANIEL F. BENAVIDES, DANIEL BUIGAS, GUSTAVO J. LAMELAS
Name LENNOX MIAMI CORP
Role Appellee
Status Active
Representations GEOFFREY L. TRAVIS, DOUGLAS M. KRAMER
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-04
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Stipulation for Dismissal with Prejudice Pursuant to Settlement Agreement
On Behalf Of MIRA SOUTH BEACH LLC,
Docket Date 2021-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MIRA SOUTH BEACH LLC,
Docket Date 2021-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-41 days to 05/31/2021
Docket Date 2021-04-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-to 4/20/21
Docket Date 2021-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Appellant's Unopposed Motion for Extension of Time to File Initial Brief Regarding Non-Final Order
On Behalf Of MIRA SOUTH BEACH LLC,
Docket Date 2021-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIRA SOUTH BEACH LLC,
Docket Date 2021-02-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MIRA SOUTH BEACH LLC,
Docket Date 2021-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-02-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 21, 2021.

Documents

Name Date
REINSTATEMENT 2025-01-06
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4035117709 2020-05-01 0455 PPP 1900 COLLINS AVENUE, MIAMI BEACH, FL, 33139
Loan Status Date 2020-12-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284283
Loan Approval Amount (current) 284283
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 26
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State