Entity Name: | L & R STRUCTURAL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L & R STRUCTURAL SERVICES 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: |
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: | 15 Oct 2002 (23 years ago) |
Document Number: | P02000111143 |
FEI/EIN Number |
510432196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6495 South West 40th Street, Miami, FL, 33155, US |
Address: | 6495 S.W. 40th street, Miami, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUEZ RICHARD | Secretary | 8475 Sw 58 street, MIAMI, FL, 33143 |
MARQUEZ RICHARD | Director | 8475 Sw 58 street, MIAMI, FL, 33143 |
MARQUEZ CARLOS | President | 6495 S.W. 40th street, Miami, FL, 33155 |
MARQUEZ CARLOS | Director | 6495 S.W. 40th street, Miami, FL, 33155 |
ALVAREZ GLADYS | Agent | 6495 South West 40th Street, Miami, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 6495 S.W. 40th street, Miami, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 6495 S.W. 40th street, Miami, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 6495 South West 40th Street, Miami, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2004-01-27 | ALVAREZ, GLADYS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State