Search icon

LEFAB GOURMET, CORP

Company Details

Entity Name: LEFAB GOURMET, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 2015 (10 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 17 Jun 2019 (6 years ago)
Document Number: P15000034961
FEI/EIN Number 47-3748094
Address: 76 MIRACLE MILE, CORAL GABLES, FL, 33134, US
Mail Address: 76 MIRACLE MILE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gilbert Arismendi Agent 76 MIRACLE MILE, CORAL GABLES, FL, 33134

President

Name Role Address
Arismendi Gilbert President 76 MIRACLE MILE, CORAL GABLES, FL, 33134

Secretary

Name Role Address
Arismendi Gilbert Secretary 76 MIRACLE MILE, CORAL GABLES, FL, 33134

Vice President

Name Role Address
KASSAB ALEX Vice President 76 MIRACLE MILE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000069804 MORELIA GOURMET PALETAS ACTIVE 2016-07-15 2026-12-31 No data 76 MIRACLE MILE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-11 Gilbert, Arismendi No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 76 MIRACLE MILE, CORAL GABLES, FL 33134 No data
RESTATED ARTICLES 2019-06-17 No data No data
CHANGE OF MAILING ADDRESS 2018-03-08 76 MIRACLE MILE, CORAL GABLES, FL 33134 No data
AMENDMENT 2016-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-09 76 MIRACLE MILE, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-07-14
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-11
Restated Articles 2019-06-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State