Search icon

LEMONI GROUP INC - Florida Company Profile

Company Details

Entity Name: LEMONI GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEMONI GROUP INC 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: 03 Mar 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Feb 2017 (8 years ago)
Document Number: P11000022225
FEI/EIN Number 275099015

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

Address: 4600 NE 2ND AVE, Suite 8, MIAMI, FL, 33137, US
Mail Address: 4600 NE 2ND AVE, Suite 8, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELATI MARIA E President 4600 NE 2ND AVE, MIAMI, FL, 33137
DAHROUCH ASSIA Vice President 4600 NE 2ND AVE, MIAMI, FL, 33137
DAHROUCH ASSIA Agent 4600 NE 2ND AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-27 4600 NE 2ND AVE, Suite 8, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-02-27 4600 NE 2ND AVE, Suite 8, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-27 4600 NE 2ND AVE, Suite 8, MIAMI, FL 33137 -
NAME CHANGE AMENDMENT 2017-02-17 LEMONI GROUP INC -
REGISTERED AGENT NAME CHANGED 2012-11-13 DAHROUCH, ASSIA -
REINSTATEMENT 2012-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-08
Name Change 2017-02-17
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State