Search icon

LMR INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: LMR INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LMR INTERNATIONAL 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: 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: 14 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2017 (8 years ago)
Document Number: P05000126543
FEI/EIN Number 26-0356122

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

Address: 1367 Rolling Sunset St, HENDERSON, NV, 89052, US
Mail Address: 1367 Rolling Sunset St, HENDERSON, NV, 89052, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LORENZO M President 1367 Rolling Sunset St, HENDERSON, NV, 89052
RODRIGUEZ LORENZO M Director 1367 Rolling Sunset St, HENDERSON, NV, 89052
ALFARO REBECA Vice President 1367 Rolling Sunset St, HENDERSON, NV, 89052
MILLER TIMOTHY Sr. Agent 8661 NW 24TH ST, SUNRISE, FL, 333223301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000115185 123IDSCORE.COM ACTIVE 2020-09-04 2025-12-31 - 8661 NW 24TH ST., SUNRISE, FL, 33322
G20000073455 123 ID SAFE ACTIVE 2020-06-29 2025-12-31 - 8661 NW 24TH ST., SUNRISE, FL, 33322
G13000044501 CRMRUS EXPIRED 2013-05-08 2018-12-31 - 3750 GALT OCEAN DR., #1511, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 1367 Rolling Sunset St, HENDERSON, NV 89052 -
CHANGE OF MAILING ADDRESS 2024-03-15 1367 Rolling Sunset St, HENDERSON, NV 89052 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-17 8661 NW 24TH ST, SUNRISE, FL 33322-3301 -
REGISTERED AGENT NAME CHANGED 2018-05-17 MILLER, TIMOTHY, Sr. -
REINSTATEMENT 2017-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2012-08-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001131305 TERMINATED 1000000700853 BROWARD 2015-12-10 2025-12-17 $ 659.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000963992 TERMINATED 1000000505088 BROWARD 2013-05-10 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000255043 TERMINATED 1000000437455 BROWARD 2013-01-11 2033-01-30 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000004698 TERMINATED 1000000286047 BROWARD 2012-12-27 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000377203 TERMINATED 1000000275151 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000353501 TERMINATED 1000000270084 BROWARD 2012-04-19 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-05-17
REINSTATEMENT 2017-04-10
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State