Search icon

LS TEAM INVESTORS, INC. - Florida Company Profile

Company Details

Entity Name: LS TEAM INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LS TEAM INVESTORS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 10 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000056814
FEI/EIN Number 26-0190216

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

Address: 9972 SW 88 STREET - SUITE 1125, MIAMI, FL 33176
Mail Address: 9972 SW 88 STREET - SUITE 1125, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASILIO, JOSE D Agent 1414 NW 107 AVE, 206, MIAMI, FL 33172
SILVEIRA, LEONARDO President 9972 SW 88 STREET, - SUITE 1125 MIAMI, FL 33176
ZUNIGA, LUZ Vice President 9972 SW 88 STREET - SUITE 1125, MIAMI, FL 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2008-07-07 LS TEAM INVESTORS, INC. -
NAME CHANGE AMENDMENT 2007-09-17 LUGS & COMPANY, INC. -
AMENDMENT 2007-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-21 9972 SW 88 STREET - SUITE 1125, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2007-06-21 9972 SW 88 STREET - SUITE 1125, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000734401 TERMINATED 1000000385947 MIAMI-DADE 2013-04-12 2033-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Name Change 2008-07-07
ANNUAL REPORT 2008-02-28
Name Change 2007-09-17
Amendment 2007-06-21
Domestic Profit 2007-05-10

Date of last update: 25 Feb 2025

Sources: Florida Department of State