Search icon

LENIN CONSTRUCTION, INC.

Company Details

Entity Name: LENIN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (8 years ago)
Document Number: P15000089815
FEI/EIN Number 47-5525995
Address: 20996 SW 128TH CT., MIAMI, FL, 33177, US
Mail Address: 20996 SW 128TH CT., MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Arellano Alvaro L Agent 20996 SW 128TH CT., MIAMI, FL, 33177

President

Name Role Address
ARELLANO ALVARO L President 20996 SW 128TH CRT., MIAMI, FL, 33177

Treasurer

Name Role Address
ARELLANO ALVARO L Treasurer 20996 SW 128TH CRT., MIAMI, FL, 33177

Secretary

Name Role Address
ARELLANO ALVARO L Secretary 20996 SW 128TH CT., MIAMI, FL, 33177

Director

Name Role Address
ARELLANO ALVARO L Director 20996 SW 128TH CT., MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-17 Arellano, Alvaro Lenin No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-17 20996 SW 128TH CT., MIAMI, FL 33177 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000179539 LAPSED 2018000568CA01 MIAMI-DADE CLERK OF COURT CIRC 2019-03-04 2024-03-12 $32,744.89 MIAMI DADE, LLC DBA MERCURY SMALL BUSINESS ADVANTAGE, 3406 NW 32ND AVE, MIAMI FL 33142

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-07-13
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-17
Domestic Profit 2015-11-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State