Search icon

LPH4 INC - Florida Company Profile

Company Details

Entity Name: LPH4 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LPH4 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: 16 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jan 2017 (8 years ago)
Document Number: P06000023873
FEI/EIN Number 205961942

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

Address: 3252 NE 1ST AVENUE, Miami, FL, 33137, US
Mail Address: 3252 NE 1ST AVENUE, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINKAS MIGUEL Director 1900 SW 3RD AVENUE, MIAMI, FL, 33129
PINKAS MIGUEL President 1900 SW 3RD AVENUE, MIAMI, FL, 33129
PINKAS MIGUEL Secretary 1900 SW 3RD AVENUE, MIAMI, FL, 33129
PINKAS MIGUEL Treasurer 1900 SW 3RD AVENUE, MIAMI, FL, 33129
Fabricant Loretta Agent 3252 NE 1ST AVENUE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3252 NE 1ST AVENUE, SUITE 200, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-04-29 3252 NE 1ST AVENUE, SUITE 200, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3252 NE 1ST AVENUE, SUITE 200, MIAMI, FL 33137 -
AMENDMENT 2017-01-05 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 Fabricant, Loretta -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Off/Dir Resignation 2017-01-05
Amendment 2017-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State