Search icon

LRF VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: LRF VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LRF VENTURES, 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: 19 Sep 2001 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000091823
FEI/EIN Number 651146499

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

Address: 130 NE 152ND ST, MIAMI, FL, 33162, US
Mail Address: P.O. BOX 641292, MIAMI, FL, 33164-1292, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOUNTAIN LONA R President P.O. BOX 641292, MIAMI, FL, 331641292
FOUNTAIN LONA R Director P.O. BOX 641292, MIAMI, FL, 331641292
JOSEPH LAWANDA Secretary 2117 HOLLYWOOD BLVD. #112, HOLLYWOOD, FL, 33200
JOSEPH LAWANDA Director 2117 HOLLYWOOD BLVD. #112, HOLLYWOOD, FL, 33200
ROUNDTREE ROBERT Agent 547 NORTHWEST 9 AVENUE, FT. LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09033900122 EXPRESS GLOBAL TRADING EXPIRED 2009-02-02 2014-12-31 - 130 N.E. 152ND. STREET, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 130 NE 152ND ST, MIAMI, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
Amendment 2018-02-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State