Entity Name: | THE LENDORIAN GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P13000093419 |
FEI/EIN Number | 46-4272934 |
Address: | 10 South Royal Poinciana Blvd, Miami Springs, FL, 33166, US |
Mail Address: | 10 South Royal Poinciana Blvd, Miami Springs, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMIT WILLIAM | Agent | 4420 N.W. 3rd Avenue, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
SMIT WILLIAM R | President | 4420 N.W. 3rd Avenue, Miami, FL, 33127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000120859 | BARRY'S CLEANERS | EXPIRED | 2013-12-11 | 2018-12-31 | No data | 2818 W. TRADE AVENUE, MIAMI, FL, 33133 |
G13000120858 | KLEEN BLUE | EXPIRED | 2013-12-11 | 2018-12-31 | No data | 2818 W. TRADE AVENUE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 10 South Royal Poinciana Blvd, Miami Springs, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 10 South Royal Poinciana Blvd, Miami Springs, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 4420 N.W. 3rd Avenue, MIAMI, FL 33127 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
Domestic Profit | 2013-11-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State