Search icon

LEE'S ORIENTAL MARKET & DELI INC. - Florida Company Profile

Company Details

Entity Name: LEE'S ORIENTAL MARKET & DELI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE'S ORIENTAL MARKET & DELI 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: 21 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000027684
FEI/EIN Number 454867236

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

Mail Address: 150 SE 3RD AVE, MIAMI, FL, 33131, US
Address: 28 W FLAGLER ST, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECLEVIA ELENA A President 150 SE 3RD AVE, MIAMI, FL, 33131
ECLEVIA ELENA A Director 150 SE 3RD AVE, MIAMI, FL, 33131
ECLEVIA ELENA A Agent 150 SE 3RD AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000124715 LEE'S DELI AND MARKET EXPIRED 2017-11-13 2022-12-31 - 28 W FLAGLER ST, MIAMI, FL, 33131
G14000034848 IT'S PIZZA TIME EXPIRED 2014-04-08 2019-12-31 - 32 SE 1ST AVE, MIAMI, FL, 33131
G13000025842 LEE'S SUSHI EXPIRED 2013-03-14 2018-12-31 - 3800 NW 2ND ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 150 SE 3RD AVE, APT 514, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-21 28 W FLAGLER ST, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-10-12 28 W FLAGLER ST, MIAMI, FL 33131 -
AMENDMENT 2014-10-22 - -
REGISTERED AGENT NAME CHANGED 2014-10-22 ECLEVIA, ELENA A -
REINSTATEMENT 2014-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-01-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000808591 ACTIVE 1000000534002 MIAMI-DADE 2013-11-14 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-21
Amendment 2014-10-22
REINSTATEMENT 2014-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State