Search icon

LOAD GROUP INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

LOAD GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jun 2000 (25 years ago)
Date of dissolution: 07 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: P00000054026
FEI/EIN Number 651013442

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

Mail Address: PO BOX 801241, AVENTURA, FL, 33280, US
Address: 20200 West Dixie Hwy, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGE HERMANN J President PO BOX 801241, AVENTURA, FL, 33280
LANGE HERMANN J Director PO BOX 801241, AVENTURA, FL, 33280
LANGE HERMANN J Agent 555 EAST 25TH STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 20200 West Dixie Hwy, 904, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-06-08 20200 West Dixie Hwy, 904, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-02-06 LANGE, HERMANN J -
REINSTATEMENT 2011-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000281920 TERMINATED 1000000149186 DADE 2009-11-18 2030-02-16 $ 1,070.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000122573 LAPSED 08-06308 CA (22) CIRCUIT, MIAMI-DADE COUNTY, FL 2008-03-24 2013-04-09 $81,165.41 KING OCEAN SERVICES DE VENEZUELA, S.A., 11000 N.W. 29TH STREET, SUITE 201, MIAMI, FL 33172

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08
AMENDED ANNUAL REPORT 2013-11-21
ANNUAL REPORT 2013-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State