Search icon

LB CONSTRUCTION OF SOUTH FLORIDA, INC.

Company Details

Entity Name: LB CONSTRUCTION OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Sep 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jan 2010 (15 years ago)
Document Number: P06000117666
FEI/EIN Number 20-5769328
Address: 1990 NE 149TH STREET, NORTH MIAMI, FL 33180
Mail Address: 1990 NE 149TH STREET, NORTH MIAMI, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VACCARELLA, VINCENT FESQ. Agent 888 E. Las Olas Blvd, Suite 700, FT. LAUDERDALE, FL 33301

President

Name Role Address
BOULANGER, LORRIS President 1990 NE 149TH STREET, NORTH MIAMI, FL 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08108900233 LB CONDOMINIUMS, INC. EXPIRED 2008-04-17 2013-12-31 No data 1035 S. SOUTHLAKE DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 888 E. Las Olas Blvd, Suite 700, FT. LAUDERDALE, FL 33301 No data
NAME CHANGE AMENDMENT 2010-01-07 LB CONSTRUCTION OF SOUTH FLORIDA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 1990 NE 149TH STREET, NORTH MIAMI, FL 33180 No data
CHANGE OF MAILING ADDRESS 2010-01-07 1990 NE 149TH STREET, NORTH MIAMI, FL 33180 No data
NAME CHANGE AMENDMENT 2007-11-01 LORRIS BOULANGER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-20

Date of last update: 27 Jan 2025

Sources: Florida Department of State