Search icon

L/P MAGAZINE, INC. - Florida Company Profile

Company Details

Entity Name: L/P MAGAZINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L/P MAGAZINE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jul 1984 (41 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: H13998
FEI/EIN Number 592441843

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

Address: 4701 SW 45TH STREET, DAVIE, FL, 33314-3901
Mail Address: 4701 SW 45TH STREET, DAVIE, FL, 33314-3901
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USCATEGUI JORGE President 11828 NW 13TH ST, HOLLYWOOD, FL, 33026
USCATEGUI SAMUEL Vice President 11150 REDNOGD AVE, HOLLYWOOD, FL, 33026
USCATEGUI JORGE Agent 1187 SW 149 LANE, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-03-24 USCATEGUI, JORGE -
REGISTERED AGENT ADDRESS CHANGED 1992-04-09 1187 SW 149 LANE, SUNRISE, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 1991-06-19 4701 SW 45TH STREET, DAVIE, FL 33314-3901 -
CHANGE OF MAILING ADDRESS 1991-06-19 4701 SW 45TH STREET, DAVIE, FL 33314-3901 -

Documents

Name Date
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-02-23
ANNUAL REPORT 1999-11-19
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State