Search icon

LM PAINT & BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: LM PAINT & BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LM PAINT & BODY SHOP, 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: 31 Jul 2007 (18 years ago)
Document Number: P07000086652
FEI/EIN Number 562672498

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

Address: 3496 NW 54 STREET, MIAMI, FL, 33142
Mail Address: 2135 nw 158 st, MIAMI GARDENS, FL, 33054, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roque Reinier President 2135 nw 158 st, MIAMI GARDENS, FL, 33054
Roque Reinier Director 2135 nw 158 st, MIAMI GARDENS, FL, 33054
Roque Reinier Agent 2135 nw 158 st, MIAMI GARDENS, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-03 Roque, Reinier -
CHANGE OF MAILING ADDRESS 2023-02-28 3496 NW 54 STREET, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 2135 nw 158 st, MIAMI GARDENS, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 3496 NW 54 STREET, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-31

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3750.00
Total Face Value Of Loan:
3750.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3100.00
Total Face Value Of Loan:
3100.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3782.05
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3773.32

Date of last update: 01 May 2025

Sources: Florida Department of State