Entity Name: | LEMARO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEMARO, 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: | 17 Jun 1991 (34 years ago) |
Date of dissolution: | 04 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Mar 2024 (a year ago) |
Document Number: | S60170 |
FEI/EIN Number |
521741362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 449 Harvest Rd, Dundas, L9H 5E2, CA |
Mail Address: | 449 Harvest Rd, Dundas, L9H 5E2, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RASILE ANTONIO | President | 449 HARVEST ROAD, DUNDAS, L9H 52 |
RASILE ANTONIO | Secretary | 449 HARVEST ROAD, DUNDAS, L9H 52 |
RASILE ANTONIO | Treasurer | 449 HARVEST ROAD, DUNDAS, L9H 52 |
RASILE ANTONIO | Director | 449 HARVEST ROAD, DUNDAS, L9H 52 |
CATZ, ROCHELLE Z. | Agent | 13161 MCGREGOR BLVD., FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-01 | 449 Harvest Rd, Dundas L9H 5E2 CA | - |
CHANGE OF MAILING ADDRESS | 2019-03-01 | 449 Harvest Rd, Dundas L9H 5E2 CA | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-04 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State