Search icon

LE JEUNE MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LE JEUNE MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LE JEUNE MEDICAL SERVICES, 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: 22 Oct 1996 (29 years ago)
Date of dissolution: 24 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2025 (4 months ago)
Document Number: P96000087081
FEI/EIN Number 650705230

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

Address: 2318 SW 59 AVE, MIAMI, FL, 33155, US
Mail Address: 2318 SW 59 AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pacheco Christian Director 2318 SW 59 AVE, MIAMI, FL, 33155
Pacheco Christian President 2318 SW 59 AVE, MIAMI, FL, 33155
Pacheco Christian Secretary 2318 SW 59 AVE, MIAMI, FL, 33155
Pacheco Christian Treasurer 2318 SW 59 AVE, MIAMI, FL, 33155
PACHECO CHRISTIAN DPST Agent 2318 SW 59 AVE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030675 LEJEUNE MEDICAL BILLING EXPIRED 2016-03-24 2021-12-31 - 701 NW 57 AVE, SUITE 240, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 2318 SW 59 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-03-29 2318 SW 59 AVE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2024-03-29 PACHECO, CHRISTIAN, DPST -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 2318 SW 59 AVE, MIAMI, FL 33155 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-24
AMENDED ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-06

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7534.11
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7564.32

Date of last update: 01 May 2025

Sources: Florida Department of State