Entity Name: | LERIX INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Dec 1993 (31 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | P93000085515 |
FEI/EIN Number | 65-0486762 |
Address: | 11181 SW 145 COURT, MIAMI, FL 33186 |
Mail Address: | 11181 SW 145 COURT, MIAMI, FL 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRIN, GENE P | Agent | 11181 SW 145 COURT, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
MC CALLA, KENNETH L | President | 11181 SW 145 CT., MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
MC CALLA, KENNETH L | Secretary | 11181 SW 145 CT., MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
MC CALLA, KENNETH L | Director | 11181 SW 145 CT., MIAMI, FL 33186 |
PERRIN, GENE P | Director | 11181 SW 145 CT., MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
PERRIN, GENE P | Vice President | 11181 SW 145 CT., MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
PERRIN, GENE P | Treasurer | 11181 SW 145 CT., MIAMI, FL 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State