Search icon

L.I. ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: L.I. ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.I. ENGINEERING, 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: 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: 21 Mar 1990 (35 years ago)
Document Number: L60102
FEI/EIN Number 650190011

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

Address: 9075 SW 87 AVE, MIAMI, FL, 33176, US
Mail Address: 11301 S. DIXIE HIGHWAY, #566418, MIAMI, FL, 33256, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHENKMAN JOEL Director 11301 S. DIXIE HIGHWAY, #566418, MIAMI, FL, 33256
Schenkman Randy Director 11301 S. DIXIE HIGHWAY, #566418, MIAMI, FL, 33256
Hechtkopf Lara Agent 9075 SW 87 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 9075 SW 87 AVE, SUITE 412, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2023-01-18 9075 SW 87 AVE, SUITE 412, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 9075 SW 87 AVE, SUITE 412, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2013-03-07 Hechtkopf, Lara -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State