Entity Name: | LPMM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jul 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Jan 2009 (16 years ago) |
Document Number: | F07000003828 |
FEI/EIN Number |
260720607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6300 WILSHIRE BLVD., SUITE 1800, LOS ANGELES, CA, 90048, US |
Mail Address: | 6300 WILSHIRE BLVD., SUITE 1800, LOS ANGELES, CA, 90048, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
SMEDRA IRA | Director | 6300 WILSHIRE BLVD, SUITE 1800, LOS ANGELES, CA, 90048 |
SMEDRA IRA | President | 6300 WILSHIRE BLVD, SUITE 1800, LOS ANGELES, CA, 90048 |
WINTNER JACOB | Director | 6300 WILSHIRE BLVD, SUITE 1800, LOS ANGELES, CA, 90048 |
WINTNER JACOB | Secretary | 6300 WILSHIRE BLVD, SUITE 1800, LOS ANGELES, CA, 90048 |
WINTNER JACOB | Treasurer | 6300 WILSHIRE BLVD, SUITE 1800, LOS ANGELES, CA, 90048 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-13 | 6300 WILSHIRE BLVD., SUITE 1800, LOS ANGELES, CA 90048 | - |
CHANGE OF MAILING ADDRESS | 2013-04-13 | 6300 WILSHIRE BLVD., SUITE 1800, LOS ANGELES, CA 90048 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-31 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-31 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CANCEL ADM DISS/REV | 2009-01-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State