Search icon

L & W BUILDING CORP. - Florida Company Profile

Company Details

Entity Name: L & W BUILDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & W BUILDING 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: 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: 22 May 1989 (36 years ago)
Document Number: K89863
FEI/EIN Number 650121948

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

Address: 888 N.E. 126TH ST., #101, NORTH MIAMI, FL, 33161
Mail Address: 888 N.E. 126TH ST., #101, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leung Theresa KMrs. pres 888 N.E. 126 STREET, N. MIAMI, FL, 33161
Leung Irene KMs Secretary 888 N.E. 126TH ST., NORTH MIAMI, FL, 33161
Leung Gilbert W Vice President 888 N.E. 126TH ST., NORTH MIAMI, FL, 33161
LEUNG Felicia M Agent 2310 ARCH CREEK DRIVE, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-12 LEUNG, Felicia M -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 2310 ARCH CREEK DRIVE, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 1991-06-24 888 N.E. 126TH ST., #101, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 1991-06-24 888 N.E. 126TH ST., #101, NORTH MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000148654 TERMINATED 1000000705983 DADE 2016-02-17 2036-02-25 $ 826.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001121863 TERMINATED 1000000279467 MIAMI-DADE 2013-06-12 2032-06-19 $ 1,514.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State