Search icon

LM INDUSTRIES GROUP, INC.

Company Details

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

Agent

Name Role
INCORPORATING SERVICES, LTD., INC. Agent

Chief Executive Officer

Name Role Address
ROGERS JOHN BJR Chief Executive Officer 7400 W Detroit St, Chandler, AZ, 85226

Director

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

President

Name Role Address
AGGARWAL VIKRANT JR President 7400 W Detroit St, Chandler, AZ, 85226

Events

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

Debts

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

Documents

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