Search icon

LGC EXPRESS TR, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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