Entity Name: | LGC EXPRESS TR, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LGC EXPRESS TR, 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: | 16 Jun 2004 (21 years ago) |
Date of dissolution: | 02 Nov 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Nov 2009 (16 years ago) |
Document Number: | P04000092473 |
FEI/EIN Number |
201256995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2671 SOUTH COURSE DR., 708, POMPANO BEACH, FL, 33069 |
Mail Address: | 9440 W FLAGLER ST, 211, MIAMI, FL, 33174 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORTINA GABRIEL | President | 9440 W FLAGLER ST # 211, MIAMI, FL, 33174 |
CORTINA GABRIEL | Director | 9440 W FLAGLER ST # 211, MIAMI, FL, 33174 |
MARTHA MEJIA | Director | 9440 W FLAGLER ST # 211, MIAMI, FL, 33174 |
CORTINA GABRIEL | Agent | 9440 W FLAGLER ST, MIAMI, FL, 33174 |
MARTHA MEJIA | Vice President | 9440 W FLAGLER ST # 211, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-11-02 | - | - |
AMENDMENT AND NAME CHANGE | 2009-04-20 | LGC EXPRESS TR, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 9440 W FLAGLER ST, 211, MIAMI, FL 33174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 2671 SOUTH COURSE DR., 708, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2008-05-09 | 2671 SOUTH COURSE DR., 708, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-05 | CORTINA, GABRIEL | - |
CANCEL ADM DISS/REV | 2005-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000123516 | ACTIVE | 1000000251663 | DADE | 2012-02-16 | 2032-02-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J11000375605 | TERMINATED | 1000000219251 | DADE | 2011-06-10 | 2031-06-15 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2009-11-02 |
Amendment and Name Change | 2009-04-20 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-05-09 |
ANNUAL REPORT | 2008-02-05 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-08-21 |
ANNUAL REPORT | 2006-04-27 |
REINSTATEMENT | 2005-12-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State