Search icon

L.M.L, CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: L.M.L, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.M.L, CORP 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: 02 Jul 2010 (15 years ago)
Document Number: P10000055498
FEI/EIN Number 272962192

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

Address: 650 Cardinal Street, Miami Springs, FL, 33166, US
Mail Address: 650 Cardinal Street, Miami Springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUMAYOR LUIS Vice President 650 Cardinal Street, Miami Springs, FL, 33166
Rumayor Luis ASr. Agent 650 Cardinal Street, Miami Springs, FL, 33166
Madeleine Rumayor President 650 Cardinal Street, Miami Springs, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-12 650 Cardinal Street, Miami Springs, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-12-12 650 Cardinal Street, Miami Springs, FL 33166 -
REGISTERED AGENT NAME CHANGED 2023-12-12 Rumayor, Luis A., Sr. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-12 650 Cardinal Street, Miami Springs, FL 33166 -

Court Cases

Title Case Number Docket Date Status
DEPT. OF CHILDREN & FAMILIES VS L. M. L. 2D2016-5055 2016-11-29 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-02068-CF

Parties

Name DEPT. OF CHILDREN & FAMILIES
Role Appellant
Status Active
Representations ALICIA VICTORIA GONZALEZ, ESQ.
Name L.M.L, CORP
Role Appellee
Status Active
Representations JONATHAN DUNCAN, A. P. D.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-16
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-16
Type Disposition by Order
Subtype Dismissed
Description notice of withdrawal/dismiss petition
Docket Date 2016-12-05
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ **Amended order of 12/01/16 - had wrong county and clerk**Petitioner's motion for stay pending review is denied without prejudice to apply to the trial court for a stay pending review. See. Fla. R. App. P. 9.310(a). The respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2016-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2016-12-01
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2016-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2016-11-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2016-11-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2016-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-29
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of DEPT. OF CHILDREN & FAMILIES
Docket Date 2016-11-29
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-12-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State