Search icon

LMR PUBLIC ADJUSTERS, INC.

Company Details

Entity Name: LMR PUBLIC ADJUSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2009 (16 years ago)
Document Number: P09000010537
FEI/EIN Number 264180006
Address: 8762 NW 41 ST, COOPER-CITY, FL, 33024, US
Mail Address: 8762 NW 41 ST, COOPER-CITY, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RABIN LEOR Agent 8762 NW 41 ST, COOPER-CITY, FL, 33024

President

Name Role Address
RABIN LEOR President 8762 NW 41 ST, COOPER-CITY, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000102738 ALL STATES PUBLIC ADJUSTERS EXPIRED 2009-04-30 2014-12-31 No data 1930 HARRISON STREET, SUITE 603, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-05 RABIN, LEOR No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 8762 NW 41 ST, COOPER-CITY, FL 33024 No data
CHANGE OF MAILING ADDRESS 2012-04-25 8762 NW 41 ST, COOPER-CITY, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 8762 NW 41 ST, COOPER-CITY, FL 33024 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000066845 ACTIVE 1000000772395 BROWARD 2018-02-09 2028-02-14 $ 552.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State