Search icon

LGS GLOBAL CORPORATION

Company Details

Entity Name: LGS GLOBAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000134109
FEI/EIN Number 26-1613365
Mail Address: 1876 N. UNIVERSITY DRIVE, SUITE 200-E, PLANTATION, FL 33322
Address: 8770 NW 100 STREET, MIAMI, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LGS GLOBAL CORPORATION 2010 261613365 2011-07-14 LGS GLOBAL CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 488100
Sponsor’s telephone number 3058823928
Plan sponsor’s address 8770 NW 100 STREET, MIAMI, FL, 33178

Plan administrator’s name and address

Administrator’s EIN 261613365
Plan administrator’s name LGS GLOBAL CORPORATION
Plan administrator’s address 8770 NW 100 STREET, MIAMI, FL, 33178
Administrator’s telephone number 3058823928

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing MARK ERTEL
Valid signature Filed with incorrect/unrecognized electronic signature
LGS GLOBAL CORPORATION 2010 261613365 2011-07-08 LGS GLOBAL CORPORATION 10
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 488100
Sponsor’s telephone number 3058823928
Plan sponsor’s address 8770 NW 100 STREET, MIAMI, FL, 33178

Plan administrator’s name and address

Administrator’s EIN 261613365
Plan administrator’s name LGS GLOBAL CORPORATION
Plan administrator’s address 8770 NW 100 STREET, MIAMI, FL, 33178
Administrator’s telephone number 3058823928

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing MARK ERTEL
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role
WASHOFSKY AND ASSOCIATES, PA Agent

President

Name Role Address
ANGENE, NED N President 1876 N. UNIVERSITY DRIVE STE. 200-E, PLANTATION, FL 33322

Vice President

Name Role Address
MICHELAKIS, MARK Vice President 1876 N. UNIVERSITY DRIVE # 200-E, PLANTATION, FL 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2010-01-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-26 8770 NW 100 STREET, MIAMI, FL 33178 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000468051 LAPSED 1000000277181 MIAMI-DADE 2012-05-25 2022-06-06 $ 314.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-01-26
ANNUAL REPORT 2008-04-24
Domestic Profit 2007-12-21

Date of last update: 26 Jan 2025

Sources: Florida Department of State