Entity Name: | LG FLORIDA AWNING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LG FLORIDA AWNING, 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: |
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: | 26 May 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Feb 2016 (9 years ago) |
Document Number: | P05000077174 |
FEI/EIN Number |
202920092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9809 NW 80 AVE, 9-P, HIALEAH GARDENS, FL, 33016, US |
Mail Address: | 1300 LITTLE RIVER DR, MIAMI, FL, 33147, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUENTES LUIS A | Vice President | 1300 LITTLE RIVER DR, MIAMI, FL, 33147 |
LLOPIS ISMARYS | Treasurer | 1300 LITTLE RIVER DR, MIAMI, FL, 33147 |
Alvarez Aramis | President | 1300 LITTLE RIVER DR, MIAMI, FL, 33147 |
FUENTES LUIS A | Agent | 1300 LITTLE RIVER DR, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-13 | 9809 NW 80 AVE, 9-P, 9-P, HIALEAH GARDENS, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 1300 LITTLE RIVER DR, MIAMI, FL 33147 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 9809 NW 80 AVE, 9-P, 9-P, HIALEAH GARDENS, FL 33016 | - |
AMENDMENT | 2016-02-08 | - | - |
AMENDMENT | 2016-01-19 | - | - |
REINSTATEMENT | 2011-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-20 | FUENTES, LUIS A | - |
AMENDMENT | 2006-01-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000985843 | LAPSED | 10-2004 CC 23 | 11TH JUD CNTY CRT MIAMIDADE | 2010-08-26 | 2015-10-15 | $9801.31 | TRI VANTAGE LLC, P.O. BOX 16488, ROCKY RIVER, OH 44116 |
J10000564671 | LAPSED | 08-12440 SP 25 | MIAMI DADE COUNTY | 2008-12-04 | 2015-05-06 | $3,670.00 | TARGET'S INVESTIGATION INC, 6800 SW 40 ST, 480, MIAMI, FL 33155 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-04 |
Amendment | 2016-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State