Search icon

LEPANTO MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: LEPANTO MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEPANTO MANAGEMENT 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: 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: 12 Sep 2012 (13 years ago)
Date of dissolution: 23 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2020 (4 years ago)
Document Number: P12000078085
FEI/EIN Number 68-0682807

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

Address: 4100 N. Miami Avenue, 2nd Floor, MIAMI, 33127, AF
Mail Address: 4100 N. Miami Avenue, 2nd Floor, MIAMI, 33127, AF
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO MORODO JOSE ANTONIO Sr. President 13727 SW 152nd Street, Miami, FL, 33177
EZETA LOPEZ JOSE Sr. Vice President 13727 SW 152nd Street, Maimi, FL, 33177
ATRIUM REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 4100 N. Miami Avenue, 2nd Floor, MIAMI 33127 AF -
CHANGE OF MAILING ADDRESS 2014-03-21 4100 N. Miami Avenue, 2nd Floor, MIAMI 33127 AF -

Documents

Name Date
Reg. Agent Resignation 2020-10-27
Voluntary Dissolution 2020-10-23
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-11-03
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State