Search icon

L & M MANUFACTURING CORP. - Florida Company Profile

Company Details

Entity Name: L & M MANUFACTURING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & M MANUFACTURING CORP. 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: 19 Feb 1987 (38 years ago)
Date of dissolution: 07 Jun 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2004 (21 years ago)
Document Number: J57825
FEI/EIN Number 592786208

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

Address: 206 NE 6TH AVE, HALLANDALE, FL, 33009
Mail Address: 206 NE 6TH AVE, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBERMAN, JACK President 2431 NE 201 ST, MIAMI, FL, 33180
LIEBERMAN, JACK Vice President 2431 NE 201 ST, MIAMI, FL, 33180
LIEBERMAN, JACK Treasurer 2431 NE 201 ST, MIAMI, FL, 33180
LIEBERMAN, JACK Secretary 2431 NE 201 ST, MIAMI, FL, 33180
LIEBERMAN, JACK Agent 380 N.E 191 ST., MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-27 206 NE 6TH AVE, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2003-06-27 206 NE 6TH AVE, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 1990-10-22 380 N.E 191 ST., MIAMI, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000200076 TERMINATED 1000000032510 42656 812 2006-08-24 2026-09-06 $ 4,427.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J05900012660 LAPSED 05-3641 CACE 04 BROWARD CTY CIR CRT 2005-07-05 2010-07-20 $87496.25 BANK ATLANTIC, 2100 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309
J04000037226 LAPSED 03-5712 SP 26 (4) MIAMI-DADE COUNTY COURT 2004-01-20 2009-04-09 $4,824.48 FALCON SAFETY PRODUCTS, INC., POST OFFICE BOX 1299, SOMMERVILLE, NJ 08876
J04900003922 LAPSED 2003 SC 12208NC CNTY CRT IN/FOR SARASOTA CNTY 2004-01-13 2009-02-16 $2896.52 FCCI INSURANCE COMPANY, F/K/A MUTUAL INSURANCE COMPANY, 6300 UNIVERSITY PKWY., SARASOTA, FL 34240
J03000137341 LAPSED 03-3313 SP23 1 MIAMI-DADE COUNTY COURT 2003-03-27 2008-04-14 $4892.53 MADISON CAPITAL CREDIT CORP., PO BOX 630037, NORTH MIAMI BEACH, FL 33163
J03000111890 LAPSED 02-10139 COCE 52 CNTY CRT BROWARD CNTY 2002-11-25 2008-03-24 $6985.04 9 TO 5 COMPUTER SUPPLY DISTRIBUTORS, INC., 1548 THE GREENS WAY, #2, JACKSONVILLE, FL 32250

Documents

Name Date
Voluntary Dissolution 2004-06-07
ANNUAL REPORT 2003-06-27
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-08-10
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-06-20
ANNUAL REPORT 1995-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State