Search icon

LMM OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: LMM OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LMM OF JACKSONVILLE, 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: 29 Aug 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000085723
FEI/EIN Number 651144893

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

Address: 8880 SW 133 PLACE, UNIT G, MIAMI, FL, 33186
Mail Address: 8880 SW 133 PLACE, UNIT G, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS LAWERENCE M President 3840 KENT CT., MIAMI, FL, 33133
MIAMI CENTER REGISTERED AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-13 8880 SW 133 PLACE, UNIT G, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2006-09-13 8880 SW 133 PLACE, UNIT G, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-14 201 S BISCAYNE BOULEVARD, SUITE 1700, MIAMI, FL 33131 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2001-09-11 LMM OF JACKSONVILLE, INC. -

Documents

Name Date
ANNUAL REPORT 2005-06-14
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-06-30
ANNUAL REPORT 2002-09-03
Article of Correction/NC 2001-09-11
Domestic Profit 2001-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State