Search icon

LM INTERNATIONAL TRADE INC

Company Details

Entity Name: LM INTERNATIONAL TRADE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000003285
FEI/EIN Number 264041334
Address: 3577 Wiles Road, Coconut creek, FL, 33073, US
Mail Address: 3577 Wiles Road, Coconut creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAMPAIO VLADIMIR A Agent 3577 Wiles Road, Coconut creek, FL, 33073

President

Name Role Address
SAMPAIO VLADIMIR A President 3577 Wiles Road, Coconut creek, FL, 33073

Secretary

Name Role Address
SAMPAIO VLADIMIR A Secretary 3577 Wiles Road, Coconut creek, FL, 33073

Director

Name Role Address
SAMPAIO VLADIMIR A Director 3577 Wiles Road, Coconut creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000059296 SOIL FERTIL EXPIRED 2011-06-14 2016-12-31 No data 19289 DELAWARE CT, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 3577 Wiles Road, 205, Coconut creek, FL 33073 No data
REINSTATEMENT 2020-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-06 SAMPAIO, VLADIMIR A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-01-18 3577 Wiles Road, 205, Coconut creek, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 3577 Wiles Road, 205, Coconut creek, FL 33073 No data
AMENDMENT 2012-07-24 No data No data
AMENDMENT 2011-06-15 No data No data
REINSTATEMENT 2010-10-29 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
Amendment 2012-07-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State