Entity Name: | L.M.N.J. CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Sep 1988 (36 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | K34715 |
FEI/EIN Number | 65-0082105 |
Address: | 1925 BRICKELL AVE, MIAMI, FL 33129 |
Mail Address: | 1925 BRICKELL AVE, MIAMI, FL 33129 |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLETTE, FRED L. | Agent | 5801 PELICAN BAY BLVD., SUITE 405, NAPLES, FL 33963 |
Name | Role | Address |
---|---|---|
NEADLE, LAWRENCE M., JR. | Director | 314 NASON LANE, NAPLES, FL |
Name | Role | Address |
---|---|---|
NEADLE, LAWRENCE M., JR. | President | 314 NASON LANE, NAPLES, FL |
Name | Role | Address |
---|---|---|
NEADLE, LAWRENCE M., JR. | Treasurer | 314 NASON LANE, NAPLES, FL |
Name | Role | Address |
---|---|---|
BIGGS, JOANNE | Secretary | 1925 BRICKELL AVE, MIAMI, FL |
Name | Role | Address |
---|---|---|
BIGGS, JOANNE | Vice President | 1925 BRICKELL AVE, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-05-07 | 1925 BRICKELL AVE, MIAMI, FL 33129 | No data |
CHANGE OF MAILING ADDRESS | 1991-05-07 | 1925 BRICKELL AVE, MIAMI, FL 33129 | No data |
REGISTERED AGENT NAME CHANGED | 1988-11-04 | GILLETTE, FRED L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1988-11-04 | 5801 PELICAN BAY BLVD., SUITE 405, NAPLES, FL 33963 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State