Search icon

ANDREINA LECUE, P.A. - Florida Company Profile

Company Details

Entity Name: ANDREINA LECUE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREINA LECUE, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2017 (8 years ago)
Document Number: P14000062389
FEI/EIN Number 47-1425559

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

Address: 3201 Crystal Ct, MIAMI, FL, 33133, US
Mail Address: 3201 Crystal Ct, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LECUE ANDREINA President 3201 Crystal Ct, MIAMI, FL, 33133
LECUE ANDREINA Secretary 3201 Crystal Ct, MIAMI, FL, 33133
LECUE ANDREINA Director 3201 Crystal Ct, MIAMI, FL, 33133
AVILA CONSULTING LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 3201 Crystal Ct, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-06-23 3201 Crystal Ct, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-06-23 Avila Consulting Llc -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 814 Ponce de Leon Blvd, SUITE 218, Coral gables, FL 33134 -
REINSTATEMENT 2017-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-02-03
Domestic Profit 2014-07-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State