Search icon

LGC INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

LGC INTERNATIONAL, 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: 11 May 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2019 (6 years ago)
Document Number: M80931
FEI/EIN Number 650200476

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

Address: 1865 BRICKELL AVE TH8A, MIAMI, FL, 33126, US
Mail Address: 11801 NW 100th rd., Mrdley, FL, 33178, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JUAN VICENTE Director 1865 BRICKELL AVE. TH8A, MIAMI, FL, 33126
ALVAREZ ELENA BELLOSO Director 1865 BRICKELL AVE TH8A, MIAMI, FL, 33126
RODRIGUEZ FERNANDO R Agent 11801 NW 100th rd., Mrdley, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1865 BRICKELL AVE TH8A, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 11801 NW 100th rd., suite 15, Mrdley, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-01-24 1865 BRICKELL AVE TH8A, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2019-08-21 RODRIGUEZ, FERNANDO R -
AMENDMENT 2019-08-21 - -
REINSTATEMENT 2012-06-25 - -
PENDING REINSTATEMENT 2012-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
Amendment 2019-08-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State