Search icon

LMO US LLC - Florida Company Profile

Company Details

Entity Name: LMO US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LMO US LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 31 Dec 2008 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000117866
FEI/EIN Number 264234166

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

Address: 16465 NE 22nd Ave, 120, North Miami Beach, FL, 33160, US
Mail Address: 16465 NE 22nd Ave, 120, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669701645 2009-12-21 2009-12-21 1000 NW 65TH ST, SUITE 200, FT LAUDERDALE, FL, 333091113, US 1000 NW 65TH ST, SUITE 200, FT LAUDERDALE, FL, 333091113, US

Contacts

Phone +1 954-689-9994
Fax 9546229131

Authorized person

Name MR. ROBERT CIMINI
Role COO
Phone 95496899994

Taxonomy

Taxonomy Code 171W00000X - Contractor
Is Primary Yes

Key Officers & Management

Name Role Address
HOUTMAN ADAM Officer 16465 NE 22nd Ave, North Miami Beach, FL, 33160
MICHAEL J. MCGOEY, CPA, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000094869 POWERCLICK MEDIA EXPIRED 2012-09-27 2017-12-31 - 100 E BROWARD BLVD, STE 1700, FORT LAUDERDALE, FL, 33301
G09079900164 THE LEAD GENERATION EXPIRED 2009-03-19 2014-12-31 - 555 WINDERLEY PLACE, SUITE 300, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 16465 NE 22nd Ave, 120, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2013-04-24 16465 NE 22nd Ave, 120, North Miami Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2013-04-24 Michael J McGoey CPA Inc -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 639 E Ocean Ave, SUITE 101, Boynton Beach, FL 33435 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000902214 LAPSED 1000000483323 BROWARD 2013-05-03 2023-05-08 $ 403.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000519943 TERMINATED 1000000289913 MIAMI-DADE 2013-02-27 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000481300 TERMINATED 1000000290067 LEON 2013-02-21 2023-02-27 $ 438.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000587606 ACTIVE 1000000289870 LEON 2012-11-19 2025-05-22 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2013-06-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-04-26
Florida Limited Liability 2008-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State