Search icon

LCS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: LCS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LCS INTERNATIONAL, 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: 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: 29 Sep 2015 (9 years ago)
Document Number: L15000170579
FEI/EIN Number 47-5306995

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

Address: 113 S.E. 1st AVENUE, MIAMI, FL, 33131, US
Mail Address: 113 S.E. 1st AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LIAM C Authorized Member 851 NE 1st Ave, MIAMI, FL, 33132
SMITH LIAM C Agent 851 NE 1st Avenue, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000045041 WWW.LCSTENNIS.COM ACTIVE 2020-04-23 2025-12-31 - 123 SE 3RD AVENUE, SUITE 354, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 113 S.E. 1st AVENUE, SUITE 354, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-17 113 S.E. 1st AVENUE, SUITE 354, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 851 NE 1st Avenue, #3405, Miami, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-07
Florida Limited Liability 2015-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3877668806 2021-04-15 0455 PPS 123 SE 3rd Ave PMB 354, Miami, FL, 33131-2003
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2003
Project Congressional District FL-27
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20931.68
Forgiveness Paid Date 2021-10-08
2215527701 2020-05-01 0455 PPP 123 SE 3rd Avenue 354, MIAMI, FL, 33131
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21017.44
Forgiveness Paid Date 2021-03-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State