Search icon

LEGAL VIDEO SERVICES, INC.

Company Details

Entity Name: LEGAL VIDEO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jan 1982 (43 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F61505
FEI/EIN Number 59-2145541
Address: 8465 NW 14th Street, Coral Springs, FL 33071
Mail Address: 3680 SW 23 Ct., FT. LAUDERDALE, FL 33312
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AUMICK, FREDERICK S Agent 8465 NW 14th Street, Coral Springs, FL 33071

Director

Name Role Address
AUMICK, FREDERICK S Director 8465 NW 14th Street, Coral Springs, FL 33071

President

Name Role Address
AUMICK, FREDERICK S President 8465 NW 14th Street, Coral Springs, FL 33071

Treasurer

Name Role Address
AUMICK, FREDERICK S Treasurer 8465 NW 14th Street, Coral Springs, FL 33071

VP S

Name Role Address
AUMICK, ALBERTA J VP S 8465 NW 14 ST, CORAL SPRINGS, FL 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 8465 NW 14th Street, Coral Springs, FL 33071 No data
CHANGE OF MAILING ADDRESS 2021-02-18 8465 NW 14th Street, Coral Springs, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 8465 NW 14th Street, Coral Springs, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2001-04-23 AUMICK, FREDERICK S No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4960128509 2021-02-26 0455 PPS 3680 SW 23rd Ct, Ft Lauderdale, FL, 33312-4290
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36632
Loan Approval Amount (current) 36632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33312-4290
Project Congressional District FL-25
Number of Employees 4
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37010.53
Forgiveness Paid Date 2022-03-10
7781687101 2020-04-14 0455 PPP 6464 NW Fifth Way, FORT LAUDERDALE, FL, 33309
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-6112
Project Congressional District FL-20
Number of Employees 4
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32835.83
Forgiveness Paid Date 2021-05-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State