Entity Name: | L.M. ELECTRIC SUPPLIES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 May 2000 (25 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P00000048253 |
FEI/EIN Number | 65-1019187 |
Address: | 5543 NW 72ND AVE., MIAMI, FL 33166 |
Mail Address: | 5543 NW 72ND AVE., MIAMI, FL 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREYRA, SONIA | Agent | 5543 NW 72ND AVE., MIAMI, FL 33166 |
Name | Role | Address |
---|---|---|
MATA, LIZARDO A | President | 5543 NW 72ND AVE., MIAMI, FL 33166 |
Name | Role | Address |
---|---|---|
BURGOS, GRECIA E | Vice President | 5543 NW 72ND AVE., MIAMI, FL 33166 |
Name | Role | Address |
---|---|---|
MATA, LIZARDO J | Treasurer | 5543 NW 72ND AVE., MIAMI, FL 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
NAME CHANGE AMENDMENT | 2002-01-30 | L.M. ELECTRIC SUPPLIES CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-02-19 |
ANNUAL REPORT | 2002-08-12 |
Name Change | 2002-01-30 |
ANNUAL REPORT | 2001-04-02 |
Domestic Profit | 2000-05-11 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State