Entity Name: | LORDCOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Oct 2010 (14 years ago) |
Document Number: | P10000084958 |
FEI/EIN Number | 451808610 |
Address: | 4114 W Palm Aire Dr., Pompano Beach, FL, 33069, US |
Mail Address: | 4114 W Palm Aire Dr., Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOREZ JOSE R | Agent | 4114 W Palm Aire Dr., Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
JARAMILLO MARIA L | President | 4114 W Palm Aire Dr., Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
FLOREZ OSCAR | Vice President | 4114 W Palm Aire Dr., Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
FLOREZ OSCAR | Secretary | 4114 W Palm Aire Dr., Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 4114 W Palm Aire Dr., 141A, Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 4114 W Palm Aire Dr., 141A, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 4114 W Palm Aire Dr., 141A, Pompano Beach, FL 33069 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State