Entity Name: | LME FINANCIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Sep 2002 (22 years ago) |
Document Number: | P02000096681 |
FEI/EIN Number | 562296605 |
Address: | 10820 SW 69th Avenue, Miami, FL, 33156, US |
Mail Address: | 10820 SW 69th Avenue, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO FELIX | Agent | 4000 Ponce De Leon Blvd., CORAL GABLES, FL, 33146 |
Name | Role | Address |
---|---|---|
EISENACHER LISA M | Vice President | 10820 SW 69th Avenue, Miami, FL, 33156 |
Name | Role | Address |
---|---|---|
EISENACHER HAROLD | President | 10820 SW 69th Avenue, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-09 | 10820 SW 69th Avenue, Miami, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-09 | 10820 SW 69th Avenue, Miami, FL 33156 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-17 | 4000 Ponce De Leon Blvd., Suite 420, CORAL GABLES, FL 33146 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-20 | CASTILLO, FELIX | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State