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 |
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 |
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 | - | - |
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