Search icon

LFJT MANAGER CORP. - Florida Company Profile

Company Details

Entity Name: LFJT MANAGER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LFJT MANAGER CORP. 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 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000072048
FEI/EIN Number 202974758

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

Address: 11150 NW 32 AVE, MIAMI, FL, 33167
Mail Address: 11150 NW 32 AVE, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORMAN ROBERT S. E Agent 2101 W. COMMERCIAL BLVD., STE. 2800, FT. LAUDERDALE, FL, 33309
PACEY LAURENCE M Director 11150 NW 32 AVE, MIAMI, FL, 33167
ESPINOSA JOHN Director 1771 S. CONGRESS AVE., WEST PALM BEACH, FL, 33406
FERGUSON RICK Director 11150 NW 32 AVE, MIAMI, FL, 33167
PERRIN TERRY Director 10 EDGEWATER DR 14A, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-05 11150 NW 32 AVE, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2006-06-05 11150 NW 32 AVE, MIAMI, FL 33167 -

Documents

Name Date
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-06-08
ANNUAL REPORT 2007-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State