Search icon

LCM GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LCM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LCM GROUP, 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000015026
FEI/EIN Number 200671605

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

Address: 711 E. OKEECHOBEE RD., HIALEAH, FL, 33010, US
Mail Address: 711 EAST OKEECHOBEE ROAD, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ PLACIDO A Director 711 E OKEECHOBEE ROAD, HIALEAH, FL, 33010
LOPEZ DAVID P Director 711 E OKEECHOBEE ROAD, HIALEAH, FL, 33010
LOPEZ PLACID A Agent 711 E. OKEECHOBEE RD., HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 711 E. OKEECHOBEE RD., HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2007-05-01 LOPEZ, PLACID A -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 711 E. OKEECHOBEE RD., HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000460580 TERMINATED 1000000660139 MIAMI-DADE 2015-04-06 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000080472 TERMINATED 1000000568425 MIAMI-DADE 2014-01-13 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001436949 TERMINATED 1000000465597 MIAMI-DADE 2013-09-19 2033-10-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000462041 ACTIVE 1000000158990 DADE 2010-02-05 2030-03-31 $ 1,485.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-05-15
REINSTATEMENT 2007-05-01
ANNUAL REPORT 2005-09-06
Domestic Profit 2004-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State