Search icon

LE GRAND IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: LE GRAND IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LE GRAND IMPORTS, 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: 02 Dec 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000102957
FEI/EIN Number 45-3962320

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

Address: 2557 PARK LN, HALLANDALE BEACH, FL, 33009, US
Mail Address: 2557 PARK LN, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVI NAVE President 2557 PARK LN, HALLANDALE BEACH, FL, 33009
LEVI NAVE Agent 2557 PARK LN, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087742 MORGAN WINE & SPIRITS DISTRIBUTORS EXPIRED 2014-08-26 2024-12-31 - 2557 PARK LN, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2557 PARK LN, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2019-04-30 2557 PARK LN, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2557 PARK LN, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2015-11-16 LEVI, NAVE -
AMENDMENT 2015-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000246625 ACTIVE COCE18022860 BROWARD COUNTY COURT 2019-04-11 2025-07-13 $4,833.89 ITN WORLDWIDE, 2800 S. ANDREWS AVENUE, FORT LAUDERDALE, FL 33316

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
Reg. Agent Change 2015-11-16
Amendment 2015-11-09
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State