Search icon

LESSAR GROUP INC. - Florida Company Profile

Company Details

Entity Name: LESSAR GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LESSAR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000099070
FEI/EIN Number 392078771

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

Address: 14825 SW 137TH ST, MIAMI, FL, 33196, US
Mail Address: 228 Park Ave S, NEW YORK, NY, 10003, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA HOZ BORREGO LEONARDO J President KR 47 102-170, BARRANQUILLA, AT, 08002
DE LA HOZ BORREGO LEONARDO J Director KR 47 102-170, BARRANQUILLA, AT, 08002
ACEVEDO LEON LUZ C Director KR 47 102-170, BARRANQUILLA, AT, 08002
DE LA HOZ BORREGO LEONARDO J Agent 382 NE 191ST ST, MIAMI, FL, 33179
ACEVEDO LEON LUZ C Vice President KR 47 102-170, BARRANQUILLA, AT, 08002

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047478 PROTEMAD CORPORATION EXPIRED 2012-05-22 2017-12-31 - 10300 SUNSET DR, STE 460-9, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 14825 SW 137TH ST, UNIT #3, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2015-05-01 14825 SW 137TH ST, UNIT #3, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-21 382 NE 191ST ST, #25129, MIAMI, FL 33179 -
REINSTATEMENT 2014-10-21 - -
REGISTERED AGENT NAME CHANGED 2014-10-21 DE LA HOZ BORREGO, LEONARDO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2012-09-24 LESSAR GROUP INC. -
AMENDMENT AND NAME CHANGE 2012-07-05 PROTEMAD CORPORATION -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-10-21
ANNUAL REPORT 2013-04-13
Amendment and Name Change 2012-09-24
Amendment and Name Change 2012-07-05
ANNUAL REPORT 2012-06-17
Domestic Profit 2011-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State