Search icon

L.M.G. REALTY, INC.

Company Details

Entity Name: L.M.G. REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 May 1986 (39 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M32455
FEI/EIN Number 59-2733496
Address: 3725 S Ocean Dr, Apt #324, Hollywood, FL 33019
Mail Address: 3725 S Ocean Dr, Apt #324, Hollywood, FL 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AMEIJEIRAS, CARMEN ROSA Agent 3725 S Ocean Dr, Apt #324, Hollywood, FL 33019

Secretary

Name Role Address
AMEIJEIRAS, ISRAEL V Secretary 3725 S Ocean Dr, Apt #324 Hollywood, FL 33019

President

Name Role Address
AMEIJEIRAS, CARMEN ROSA President 3725 S Ocean Dr, Apt #324 Hollywood, FL 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 3725 S Ocean Dr, Apt #324, Hollywood, FL 33019 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 3725 S Ocean Dr, Apt #324, Hollywood, FL 33019 No data
CHANGE OF MAILING ADDRESS 2022-01-25 3725 S Ocean Dr, Apt #324, Hollywood, FL 33019 No data
REGISTERED AGENT NAME CHANGED 2019-03-29 AMEIJEIRAS, CARMEN ROSA No data
AMENDMENT 1996-04-11 No data No data
REINSTATEMENT 1988-12-10 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State