Search icon

LERAMAR, INC. - Florida Company Profile

Company Details

Entity Name: LERAMAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LERAMAR, 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: 12 Jul 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P93000050139
FEI/EIN Number 650424610

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

Address: 7702 N.W. 56TH STREET, MIAMI, FL, 33166
Mail Address: 7702 N.W. 56TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIANA JOSE L President 1331 W. 43RD PLACE, HIALEAH, FL, 33012
BESU FERMIN Treasurer 7869 N.W. 171 STREET, MIAMI, FL, 33015
TRIANA JOSE L Agent 7869 NW 171ST, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-08 7869 NW 171ST, HIALEAH, FL 33015 -
REINSTATEMENT 1999-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-30 7702 N.W. 56TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1999-08-30 7702 N.W. 56TH STREET, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State