Search icon

LCS AUTO BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: LCS AUTO BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LCS AUTO BROKERS, 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: 27 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000035104
FEI/EIN Number 412090317

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

Address: 2425 PEMBROKE RD, HOLLYWOOD, FL, 33020
Mail Address: 2425 PEMBROKE RD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGY LEOR Director 2425 PEMBROKE ROAD, HOLLYWOOD, FL, 33020
ARGY LEOR Agent 2425 PEMBROKE ROAD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000103089 WORLD AUTO MALL EXPIRED 2009-05-01 2014-12-31 - 2425 PEMBROKE ROAD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-03-25 - -
REGISTERED AGENT NAME CHANGED 2010-03-25 ARGY, LEOR -
REGISTERED AGENT ADDRESS CHANGED 2008-06-24 2425 PEMBROKE ROAD, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-25 2425 PEMBROKE RD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2005-03-25 2425 PEMBROKE RD, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000397292 TERMINATED 1000000066678 44845 1953 2007-11-28 2027-12-05 $ 5,762.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000321235 TERMINATED 1000000061452 44649 1484 2007-09-26 2027-10-03 $ 12,623.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07900014989 LAPSED CO-SO-07-003902 CTY CRT FOR BROWARD CTY FL 2007-07-02 2012-10-01 $2675.00 PAULA JENKINS, 1970 NW 179TH STREET, MIAMI, FL 33056

Documents

Name Date
Amendment 2010-03-25
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-06-24
ANNUAL REPORT 2007-03-18
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State