Search icon

LIM'S MASTER 2 CORP. - Florida Company Profile

Company Details

Entity Name: LIM'S MASTER 2 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIM'S MASTER 2 CORP. 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: 08 Dec 2000 (24 years ago)
Document Number: P00000114182
FEI/EIN Number 651061722

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

Address: 1904 COOLIDGE ST., HOLLYWOOD, FL, 33020, US
Mail Address: 2750 N.W 3RD AVE., # 19, MIAMI, FL, 33127, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIM JUNG HO P President 1904 COOLIDGE ST., HOLLYWOOD, FL, 33020
LIM JUNG HO P Agent 2750 N.W 3RD AVE., MIAMI, FL, 33127
LIM SOO BONG V Vice President 1904 COOLIDGE ST., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 1904 COOLIDGE ST., HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2009-01-07 1904 COOLIDGE ST., HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2009-01-07 LIM, JUNG HO P -
REGISTERED AGENT ADDRESS CHANGED 2008-01-12 2750 N.W 3RD AVE., # 19, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State