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 |
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 |
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 | - |
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 |
Date of last update: 01 May 2025
Sources: Florida Department of State