Search icon

LM EQUIPMENT LEASING, INC. - Florida Company Profile

Company Details

Entity Name: LM EQUIPMENT LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LM EQUIPMENT LEASING, 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 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000057115
FEI/EIN Number NOT APPLICABLE

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

Address: 1121 MILITARY TRAIL #418, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1121 MILITARY TRAIL #418, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSARO LOUIS Director 1121 MILITARY TRAIL #418, DEERFIELD BEACH, FL, 33442
MASSARO LOUIS President 1121 MILITARY TRAIL #418, DEERFIELD BEACH, FL, 33442
Kennedy & Kennedy PL Agent 14 Southeast 4th Street, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 14 Southeast 4th Street, Suite 36, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1121 MILITARY TRAIL #418, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2014-04-30 1121 MILITARY TRAIL #418, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Kennedy & Kennedy PL -
REINSTATEMENT 2011-04-04 - -
PENDING REINSTATEMENT 2010-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000391842 TERMINATED 1000000220307 BROWARD 2011-06-17 2031-06-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000596244 TERMINATED 1000000172937 BROWARD 2010-05-13 2030-05-19 $ 2,346.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000278173 TERMINATED 1000000148598 BROWARD 2009-11-10 2030-02-16 $ 29,899.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-05-10
ANNUAL REPORT 2012-04-30
Reg. Agent Change 2011-04-07
REINSTATEMENT 2011-04-04
Domestic Profit 2007-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State