Search icon

L & M AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: L & M AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & M AUTO CENTER, INC. 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: 02 Oct 1989 (35 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L20081
FEI/EIN Number 650147704

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

Address: 10400 SW 184TH TERRACE, MIAMI, FL, 33157
Mail Address: 10400 SW 184TH TERRACE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIELDS LEONARD President 10400 SW 184 TERRACE, MIAMI, FL, 33157
SHIELDS LEONARD Director 10400 SW 184 TERRACE, MIAMI, FL, 33157
A BERNARD FINANCIAL SERVICES Agent 9032 SW 152ND STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-11-04 - -
PENDING REINSTATEMENT 2013-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 A BERNARD FINANCIAL SERVICES -
CANCEL ADM DISS/REV 2010-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-01-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000052148 ACTIVE 1000000856189 DADE 2020-01-15 2040-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000765659 ACTIVE 1000000848982 DADE 2019-11-18 2039-11-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000521756 ACTIVE 1000000606550 MIAMI-DADE 2014-04-14 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2011-04-29
CORAPREIWP 2010-03-10
REINSTATEMENT 2006-10-10
REINSTATEMENT 2005-01-24
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State