Search icon

LPM GLOBAL, INC.

Company Details

Entity Name: LPM GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Mar 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Aug 2011 (13 years ago)
Document Number: M28907
FEI/EIN Number 59-2655463
Address: 7925 NW 12TH STREET, 125, MIAMI, FL 33126
Mail Address: 7925 NW 12TH STREET, 125, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CORCHUELO, BERNARDO Agent 7925 NW 12TH STREET, 125, MIAMI, FL 33126

President

Name Role Address
CORCHUELO, BERNARDO President 7925 NW 12TH STREET, 125 MIAMI, FL 33126

Vice President

Name Role Address
CORCHUELO, ZAMIRA Vice President 7925 NW 12TH STREET, 125 MIAMI, FL 33126

Secretary

Name Role Address
CORCHUELO, ZAMIRA Secretary 7925 NW 12TH STREET, 125 MIAMI, FL 33126

Treasurer

Name Role Address
CORCHUELO, ANDRES Treasurer 7925 NW 12TH STREET, 125 MIAMI, FL 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082989 LPM GLOBAL EXPIRED 2011-08-22 2016-12-31 No data 5708 N.W. 72ND AVENUE, MIAMI, FL, 33166, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 7925 NW 12TH STREET, 125, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2021-04-06 7925 NW 12TH STREET, 125, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 7925 NW 12TH STREET, 125, MIAMI, FL 33126 No data
NAME CHANGE AMENDMENT 2011-08-16 LPM GLOBAL, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State