Entity Name: | LMC-HB CORP. |
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: | 07 Jul 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Apr 2016 (9 years ago) |
Document Number: | F15000002964 |
FEI/EIN Number |
35-2165362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23-27 East 23rd Street, Paterson, NJ, 07514, US |
Mail Address: | 23-27 East 23rd Street, Paterson, NJ, 07514, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
BOURLY JEROME | Director | 23-27 East 23rd Street, Paterson, NJ, 07514 |
Nilson Deborah | Secretary | 10 East 40th Street, New York, NY, 10016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000041906 | HORUS BRONZE | EXPIRED | 2016-04-26 | 2021-12-31 | - | 27 EAST 23RD STREET, PATERSON, NJ, 07514 |
G16000041905 | LES METALLIERS CHAMPENOIS | EXPIRED | 2016-04-26 | 2021-12-31 | - | 27 EAST 23RD STREET, PATERSON, NJ, 07514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 23-27 East 23rd Street, Paterson, NJ 07514 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 23-27 East 23rd Street, Paterson, NJ 07514 | - |
NAME CHANGE AMENDMENT | 2016-04-07 | LMC-HB CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000045778 (No Image Available) | ACTIVE | 1000001026184 | COLUMBIA | 2025-01-14 | 2045-01-22 | $ 33,249.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000426930 | TERMINATED | 1000000830311 | COLUMBIA | 2019-06-17 | 2039-06-19 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
Name Change | 2016-04-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State