Entity Name: | L & M FOOTWEAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Oct 2004 (20 years ago) |
Date of dissolution: | 16 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Mar 2021 (4 years ago) |
Document Number: | F04000005624 |
FEI/EIN Number | 954485089 |
Address: | 12801 W. SUNRISE BLVD. #649, SUNRISE, FL, 33323 |
Mail Address: | 5303 E. WASHINGTON BLVD, COMMERCE, CA, 90040, UN |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MINTZ MARK | President | 1801 SOUTH ROXBURY DRIVE, LOS ANGELES, CA, 90035 |
Name | Role | Address |
---|---|---|
LEVIN MEIR | Chief Executive Officer | 148 N. LAS PALMAS AVENUE, LOS ANGELES, CA, 90004 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000043081 | ROBERT WAYNE FOOTWEAR | EXPIRED | 2015-04-29 | 2020-12-31 | No data | 5303 E. WASHINGTON BLVD., COMMERCE, CA, 90040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-03-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 12801 W. SUNRISE BLVD. #649, SUNRISE, FL 33323 | No data |
REGISTERED AGENT CHANGED | 2021-03-16 | REGISTERED AGENT REVOKED | No data |
REINSTATEMENT | 2011-05-09 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-06 | 12801 W. SUNRISE BLVD. #649, SUNRISE, FL 33323 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000125849 | ACTIVE | CACE-21-004382 | BROWARD COUNTY CIRCUIT CT | 2023-02-16 | 2028-03-29 | $2,336,495.84 | SIMON PROPERTY GROUP, L.P., 225 W. WASHINGTON ST., INDIANAPOLIS, IN 46207 |
Name | Date |
---|---|
WITHDRAWAL | 2021-03-16 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-05-07 |
ANNUAL REPORT | 2012-06-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State