Search icon

L & M FOOTWEAR, INC. - Florida Company Profile

Company Details

Entity Name: L & M FOOTWEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Oct 2004 (21 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
MINTZ MARK President 1801 SOUTH ROXBURY DRIVE, LOS ANGELES, CA, 90035
LEVIN MEIR Chief Executive Officer 148 N. LAS PALMAS AVENUE, LOS ANGELES, CA, 90004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043081 ROBERT WAYNE FOOTWEAR EXPIRED 2015-04-29 2020-12-31 - 5303 E. WASHINGTON BLVD., COMMERCE, CA, 90040

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-03-16 - -
CHANGE OF MAILING ADDRESS 2021-03-16 12801 W. SUNRISE BLVD. #649, SUNRISE, FL 33323 -
REGISTERED AGENT CHANGED 2021-03-16 REGISTERED AGENT REVOKED -
REINSTATEMENT 2011-05-09 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-06 12801 W. SUNRISE BLVD. #649, SUNRISE, FL 33323 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State