Search icon

LAND CAP PROPERTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LAND CAP PROPERTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAND CAP PROPERTY SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Feb 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2009 (16 years ago)
Document Number: G29393
FEI/EIN Number 592365136

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12595 SW 137 Ave., MIAMI, FL, 33186, US
Mail Address: 12595 SW 137 Ave., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOMAR ACCOUNTING, PA Agent 7777 NW 146TH ST, MIAMI LAKES, FL, 33016
SHOMAR SHADI Chairman 12595 SW 137 Ave., MIAMI, FL, 33186
SHOMAR WASIM Chairman 12595 SW 137 Ave., 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 - 12485 SW 137TH AVE, STE 309, MIAMI, FL, 33186
G14000046050 LYNX PROPERTY SERVICES EXPIRED 2014-05-08 2019-12-31 - 13800 S.W. 144 AVENUE ROAD, MIAMI, FL, 33186
G12000082255 APOGEE EXPIRED 2012-08-20 2017-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-02-08 12595 SW 137 Ave., Ste. 305, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 7777 NW 146TH ST, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2014-01-07 SHOMAR ACCOUNTING, PA -
AMENDMENT 2009-10-19 - -
REINSTATEMENT 1986-12-29 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

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: 01 Apr 2025

Sources: Florida Department of State