Entity Name: | LM INDUSTRIES GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 May 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F18000002100 |
FEI/EIN Number | 26-0634258 |
Address: | 7400 W Detroit St, CHANDLER, AZ, 85226, US |
Mail Address: | 7400 W Detroit St, Chandler, AZ, 85226, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
INCORPORATING SERVICES, LTD., INC. | Agent |
Name | Role | Address |
---|---|---|
ROGERS JOHN BJR | Chief Executive Officer | 7400 W Detroit St, Chandler, AZ, 85226 |
Name | Role | Address |
---|---|---|
BARRETT BRYAN | Director | 7400 W Detroit St, Chandler, AZ, 85226 |
LAKHANI KARIM | Director | 7400 W Detroit St, Chandler, AZ, 85226 |
Pailhol Jean Marc | Director | Fritz-Schaeffer Str.9, Munich, 81737 |
Vice Tom B | Director | 7400 W Detroit St, Chandler, AZ, 85226 |
Name | Role | Address |
---|---|---|
AGGARWAL VIKRANT JR | President | 7400 W Detroit St, Chandler, AZ, 85226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-12 | 7400 W Detroit St, 170-190, CHANDLER, AZ 85226 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-12 | 7400 W Detroit St, 170-190, CHANDLER, AZ 85226 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000081428 | TERMINATED | 1000000858472 | COLUMBIA | 2020-01-30 | 2030-02-05 | $ 731.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-01-04 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-08-26 |
ANNUAL REPORT | 2019-04-26 |
Foreign Profit | 2018-05-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State