Entity Name: | LEMO CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Nov 2010 (14 years ago) |
Document Number: | P10000091962 |
FEI/EIN Number | 364682062 |
Address: | 10771 NW 40th St, Sunrise, FL, 33351, US |
Mail Address: | 10771 NW 40th St, Sunrise, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mastrodomenico Luis E | Agent | 10771 NW 40th St, Sunrise, FL, 33351 |
Name | Role | Address |
---|---|---|
MASTRODOMENICO LUIS E | Chief Executive Officer | 10771 NW 40th St, Sunrise, FL, 33351 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000040975 | FSI WORLD SERVICE | ACTIVE | 2022-03-30 | 2027-12-31 | No data | 4827 NW 97 AV, SUNRISE, FL, 33351 |
G16000015159 | FSI WORLD SERVICES | EXPIRED | 2016-02-10 | 2021-12-31 | No data | 104 W BAYRIDGE DR, WESTON, FL, 33326 |
G10000112387 | FSI WORLD SERVICES | EXPIRED | 2010-12-09 | 2015-12-31 | No data | 16660 SOUTH POST RD, UNIT 103, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 10771 NW 40th St, Sunrise, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 10771 NW 40th St, Sunrise, FL 33351 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 10771 NW 40th St, Sunrise, FL 33351 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-30 | Mastrodomenico, Luis E | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000250853 | TERMINATED | 1000000423868 | BROWARD | 2013-01-11 | 2033-01-30 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-07-18 |
AMENDED ANNUAL REPORT | 2019-10-23 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State