Search icon

LNW, INC. - Florida Company Profile

Company Details

Entity Name: LNW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LNW, 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: 25 Jan 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: L46441
FEI/EIN Number 650166985

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

Address: 410 SW 11TH STREET, HALLANDALE, FL, 33009
Mail Address: 410 SW 11TH STREET, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEHADEH NAIM President 3972 COCOPLUM CIRCLE, COCONUT CREEK, FL, 33066
SHEHADEH WADI Vice President 410 SW 11TH STREET, HALLANDALE, FL, 33009
SHEHADEH LUTFI Director 5048 NW 39TH WAY, CORAL SPRINGS, FL, 33067
ROBERT A. THOMPSON, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1993-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 1993-09-30 410 SW 11TH STREET, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 1993-09-30 3350 EAST ATLANTIC BLVD. #300, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 1993-09-30 410 SW 11TH STREET, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 1993-09-30 ROBERT A. THOMPSON, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State