Search icon

1097 LEJEUNE INVESTMENTS, INC.

Company Details

Entity Name: 1097 LEJEUNE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Aug 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2021 (3 years ago)
Document Number: P99000075547
FEI/EIN Number 650957908
Mail Address: 570 MARQUESA DR., CORAL GABLES, FL, 33156
Address: 1097 SW LEJEUNE ROAD, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OXB5LG4I2EQ042 P99000075547 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Aran, Fernando S, 255 University Drive, Coral Gables, US-FL, US, 33134
Headquarters 570 Marquesa Drive, Coral Gables, US-FL, US, 33156

Registration details

Registration Date 2017-01-17
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-01-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P99000075547

Agent

Name Role Address
ARAN FERNANDO S Agent ANNESSER ARMENTEROS, PLLC, CORAL GABLES, FL, 33134

President

Name Role Address
ARAN ALBERTO J President 570 MARQUESA DRIVE, CORAL GABLES, FL, 33156

Director

Name Role Address
Aran LUZ I Director 570 Marquesa Drive, Coral Gables, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 ANNESSER ARMENTEROS, PLLC, 2151 S. LE JEUNE ROAD, MEZZANINE FLOOR, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2021-12-03 ARAN, FERNANDO S No data
REINSTATEMENT 2021-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-07 1097 SW LEJEUNE ROAD, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2001-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF MAILING ADDRESS 2000-05-18 1097 SW LEJEUNE ROAD, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-03
REINSTATEMENT 2021-12-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State