Search icon

LMO USA INC - Florida Company Profile

Company Details

Entity Name: LMO USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LMO USA 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: 08 Feb 2006 (19 years ago)
Date of dissolution: 26 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2014 (11 years ago)
Document Number: P06000020071
FEI/EIN Number 204334612

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

Address: 6351 UNIT C, 7 SPRINGS BLVD., GREEN ACRES, FL, 33463
Mail Address: 1180 W PEACHTREE STREET, SUITE 2225, ATLANTA, GA, 30309
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSERMAN JEFFERY D Director 1150 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33301
WASSERMAN JEFFREY Agent 1150 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33301
WASSERMAN JEFFERY D President 1150 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000082160 TURBO TABLE EXPIRED 2012-08-20 2017-12-31 - 3334 PEACHTREE RD NE #201, ATLANTA, GA, 30326
G08023900412 HYDROGEN FOX EXPIRED 2008-01-23 2013-12-31 - 1101 SW 15TH TERRACE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 6351 UNIT C, 7 SPRINGS BLVD., GREEN ACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2011-01-18 6351 UNIT C, 7 SPRINGS BLVD., GREEN ACRES, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 1150 NE 3RD AVENUE, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2008-04-24 WASSERMAN, JEFFREY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-02-26
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-29
Domestic Profit 2006-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State