Search icon

LELE2 CORP - Florida Company Profile

Company Details

Entity Name: LELE2 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LELE2 CORP 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 Nov 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000088938
FEI/EIN Number 823317223

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

Address: 250 180TH DR,, APT 352, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 250 180TH DR,, APT 352, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMMA JORGELINA G President 250 180TH DR,, SUNNY ISLES BEACH, FL, 33160
SOMMA JORGELINA G Agent 419 W 49TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2022-03-17 - -
AMENDMENT 2021-06-09 - -
REGISTERED AGENT NAME CHANGED 2021-06-09 SOMMA, JORGELINA G -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 250 180TH DR,, APT 352, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2018-04-12 250 180TH DR,, APT 352, SUNNY ISLES BEACH, FL 33160 -
AMENDMENT 2018-04-09 - -

Documents

Name Date
Amendment 2022-03-17
Amendment 2021-06-09
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-25
Amendment 2018-04-09
ANNUAL REPORT 2018-03-30
Domestic Profit 2017-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State