Entity Name: | LEFONT PAVING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEFONT PAVING 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: | 20 Sep 1999 (26 years ago) |
Date of dissolution: | 01 Feb 2023 (2 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 01 Feb 2023 (2 years ago) |
Document Number: | P99000082726 |
FEI/EIN Number |
650951826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1118 NW 47 STREET, MIAMI, FL, 33127, US |
Mail Address: | P.O. BOX 470545, MIAMI, FL, 33247, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEFONT ANDRES | President | PO BOX 470545, MIAMI, FL, 33247 |
LEFONT ANDRES | Director | PO BOX 470545, MIAMI, FL, 33247 |
LEFONT ANDRES | Agent | 1118 NW 47 STREET, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-28 | 1118 NW 47 STREET, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2019-03-28 | 1118 NW 47 STREET, MIAMI, FL 33127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-28 | 1118 NW 47 STREET, MIAMI, FL 33127 | - |
AMENDMENT | 2006-04-17 | - | - |
AMENDMENT | 1999-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State