Search icon

LBM TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: LBM TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LBM TRANSPORT, 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 Jan 2006 (19 years ago)
Date of dissolution: 26 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2013 (11 years ago)
Document Number: P06000005637
FEI/EIN Number 204118449

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

Mail Address: P.O. BOX 4731, HIALEAH, FL, 33014
Address: 16400 NW 83rd Ct, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANTILLA NOELIO Vice President 16400 NW 83rd Ct, HIALEAH, FL, 33016
Mantilla Maria C Agent 16400 NW 83rd Ct, HIALEAH, FL, 33016
MANTILLA MARIA C President 16400 NW 83rd Ct, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-09 16400 NW 83rd Ct, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2013-03-09 Mantilla, Maria C -
REGISTERED AGENT ADDRESS CHANGED 2013-03-09 16400 NW 83rd Ct, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2008-01-09 16400 NW 83rd Ct, HIALEAH, FL 33016 -

Documents

Name Date
Voluntary Dissolution 2013-12-26
Off/Dir Resignation 2013-03-18
AMENDED ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State