Detail by Entity Name

Florida Profit Corporation

LE JEUNE GAS & FOOD, INC.

Filing Information
P96000079812 65-0701513 09/25/1996 FL ACTIVE AMENDMENT AND NAME CHANGE 02/16/1998 NONE
Principal Address
4190 N.W. 135TH STREET
OPA LOCKA, FL 33054

Changed: 02/16/1998
Mailing Address
18695 S W 12 STEET
PEMBROKE PINES, FL 33029

Changed: 01/29/2012
Registered Agent Name & Address STEFANELLI, MICHELE CPA
6865 NW 169 Street
Unit E
Hialeah, FL 33015

Address Changed: 04/17/2022
Officer/Director Detail Name & Address

Title PD

SANCHEZ, MARITZA CARMONA
18695 SW 12 STREET
PEMBROKE PINES, FL 33029

Annual Reports
Report YearFiled Date
2023 04/14/2023
2023 08/15/2023
2024 02/25/2024

Document Images
02/25/2024 -- ANNUAL REPORT View image in PDF format
08/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
04/17/2022 -- ANNUAL REPORT View image in PDF format
04/04/2021 -- ANNUAL REPORT View image in PDF format
04/04/2020 -- ANNUAL REPORT View image in PDF format
03/24/2019 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
03/23/2014 -- ANNUAL REPORT View image in PDF format
03/16/2013 -- ANNUAL REPORT View image in PDF format
01/29/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
05/25/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
01/14/2002 -- ANNUAL REPORT View image in PDF format
03/16/2001 -- ANNUAL REPORT View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
02/10/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- Amendment and Name Change View image in PDF format
01/16/1998 -- ANNUAL REPORT View image in PDF format
08/29/1997 -- ANNUAL REPORT View image in PDF format
09/25/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format