Search icon

L' N L MULTI SERVICES, INC - Florida Company Profile

Company Details

Entity Name: L' N L MULTI SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L' N L MULTI SERVICES, 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: 11 Oct 2005 (20 years ago)
Date of dissolution: 10 Sep 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2010 (15 years ago)
Document Number: P05000139016
FEI/EIN Number 203622003

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

Address: 1704 SW 97TH AVE., MIRAMAR, FL, 33025, US
Mail Address: 320 S FLAMINGO RD, 163, PEMBROKE PINES, FL, 33027
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN BAPTISTE MARIE LAURA President 1704 SW 97TH AVE, MIRAMAR, FL, 33025
JEAN BAPTISTE MARIE LAURA Treasurer 1704 SW 97TH AVE, MIRAMAR, FL, 33025
JEROME LUNIQUE Vice President 1704 SW 97TH AVE, MIRAMAR, FL, 33025
JEROME LUNIQUE Secretary 1704 SW 97TH AVE, MIRAMAR, FL, 33025
EACCOUNTANTSMALL.COM, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-09-10 - -
CHANGE OF MAILING ADDRESS 2009-07-30 1704 SW 97TH AVE., MIRAMAR, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-26 1704 SW 97TH AVE., MIRAMAR, FL 33025 -

Documents

Name Date
Voluntary Dissolution 2010-09-10
ADDRESS CHANGE 2009-07-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-05-04
Domestic Profit 2005-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State