Search icon

LG FLORIDA AWNING, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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