Search icon

LAND CAP PROPERTY SERVICES, INC.

Company Details

Entity Name: LAND CAP PROPERTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Feb 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2009 (15 years ago)
Document Number: G29393
FEI/EIN Number 59-2365136
Address: 12595 SW 137 Ave., Ste. 305, MIAMI, FL 33186
Mail Address: 12595 SW 137 Ave., Ste. 305, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SHOMAR ACCOUNTING, PA Agent 7777 NW 146TH ST, MIAMI LAKES, FL 33016

Chairman

Name Role Address
SHOMAR, SHADI Chairman 12595 SW 137 Ave., Ste. 305 MIAMI, FL 33186
SHOMAR, WASIM Chairman 12595 SW 137 Ave., Ste. 305 MIAMI, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151816 LYNX PROPERTY SERVICES ACTIVE 2021-11-12 2026-12-31 No data 12485 SW 137TH AVE, STE 309, MIAMI, FL, 33186
G14000046050 LYNX PROPERTY SERVICES EXPIRED 2014-05-08 2019-12-31 No data 13800 S.W. 144 AVENUE ROAD, MIAMI, FL, 33186
G12000082255 APOGEE EXPIRED 2012-08-20 2017-12-31 No data 3600 SOUTH CONGRESS AVENUE, SUITE D, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 12595 SW 137 Ave., Ste. 305, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2024-02-08 12595 SW 137 Ave., Ste. 305, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 7777 NW 146TH ST, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2014-01-07 SHOMAR ACCOUNTING, PA No data
AMENDMENT 2009-10-19 No data No data
REINSTATEMENT 1986-12-29 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State