Search icon

LENIN TRAINING CENTER, INC - Florida Company Profile

Company Details

Entity Name: LENIN TRAINING CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LENIN TRAINING CENTER, INC 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: 03 Aug 2017 (8 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: P17000065671
FEI/EIN Number 82-2800815

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

Address: 13550 SW 88TH STREET, 130, MIAMI, FL, 33186
Mail Address: 13550 SW 88TH STREET, 130, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADVINCULA ANAELY T President 13550 SW 88TH STREET SUITE 130, MIAMI, FL, 33186
ALVAREZ ILEANA Vice President 13550 SW 88TH STREET SUITE 130, MIAMI, FL, 33186
TORRES ADRIANA Secretary 13550 SW 88TH STREET, MIAMI, FL, 33186
ADVINCULA ANAELY T Agent 13550 SW 88TH STREET, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090335 OFFICEQ EXPIRED 2018-08-14 2023-12-31 - 13550 N. KENDALL DRIVE, SUITE 220, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-25
Domestic Profit 2017-08-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State