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 |
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 |
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 |
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 | - |
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 Apr 2025
Sources: Florida Department of State