Entity Name: | LP 3, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LP 3, 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: | 07 Jun 2004 (21 years ago) |
Document Number: | P04000088868 |
FEI/EIN Number |
562465814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 SW 125TH AVE, PLANTATION, FL, 33325, US |
Mail Address: | 215 SW 125TH AVE, PLANTATION, FL, 33325-2710 |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAHOK SAMAR | President | 11900 NW 5TH STREET, PLANTATION, FL, 33325 |
GOLD RACHELLE | Vice President | 3226 NW 65TH ST, BOCA RATON, FL, 33496 |
KAHOK MOHAMMAD | Director | 341 NW 110 AVE, PLANTATION, FL, 33324 |
GLICKMAN GARRY M | Agent | 1601 FORUM PLACE SUITE 1101, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-24 | 215 SW 125TH AVE, PLANTATION, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-07 | GLICKMAN, GARRY MESQ | - |
CHANGE OF MAILING ADDRESS | 2005-03-04 | 215 SW 125TH AVE, PLANTATION, FL 33325 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State