Entity Name: | LCD SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LCD SYSTEMS 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 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P06000129597 |
FEI/EIN Number |
205719052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11337 SW 109 RD, MIAMI, FL, 33176, US |
Mail Address: | 11337 SW 109 RD, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONADO LUIS C | President | 11337 SW 109 RD, MIAMI, FL, 33176 |
BONETT GESHIDA V | Vice President | 11337 SW 109 RD, MIAMI, FL, 33176 |
DONADO LUIS C | Agent | 11337 SW 109 RD, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 11337 SW 109 RD, UNIT - Y, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 11337 SW 109 RD, UNIT - Y, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 11337 SW 109 RD, UNIT - Y, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-27 | DONADO, LUIS CP | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000282725 | ACTIVE | 1000000742702 | DADE | 2017-05-09 | 2037-05-18 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000256638 | ACTIVE | 1000000742071 | DADE | 2017-05-01 | 2037-05-05 | $ 6,907.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J15000338067 | TERMINATED | 1000000664089 | DADE | 2015-03-02 | 2035-03-04 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001025486 | TERMINATED | 1000000505719 | MIAMI-DADE | 2013-05-20 | 2033-05-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000786484 | TERMINATED | 1000000336606 | MIAMI-DADE | 2013-04-17 | 2033-04-24 | $ 5,528.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-09-02 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-27 |
Domestic Profit | 2006-10-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State