Search icon

LCM ENTERPRISES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LCM ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2021 (4 years ago)
Document Number: P12000021884
FEI/EIN Number 90-0802388
Address: 12330 SW 53rd STREET, COOPER CITY, FL, 33330, US
Mail Address: 12330 SW 53rd STREET, COOPER CITY, FL, 33330, US
ZIP code: 33330
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
HEMANI FAHIM President 12330 SW 53RD STREET, COOPER CITY, FL, 33330
HOODBHOY FAYYAZ Chief Executive Officer 12330 SW 53rd STREET, COOPER CITY, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000132262 VERIZON SMARTMART ACTIVE 2020-10-12 2025-12-31 - 12330 SW 53RD STREET, SUITE 710, COOPER CITY, FL, 33330
G20000129260 SMARTMART ACTIVE 2020-10-05 2025-12-31 - 12330 SW 53RD STREET, SUITE 710, COOPER CITY, FL, 33330
G20000126640 LCM ENTERPRISES INC ACTIVE 2020-09-29 2025-12-31 - 12330 SW 53RD STREET, SUITE 710, COOPER CITY, FL, 33330
G16000134228 VERIZON SMARTMART ACTIVE 2016-12-14 2026-12-31 - 12330 SW 53RD STREET, SUITE 710, COOPER CITY, FL, 33330
G14000114432 SMARTMEDIA EXPIRED 2014-11-13 2019-12-31 - 12565 ORANGE DRIVE, #407, DAVIE, FL, 33330
G14000060627 SMARTMART WIRELESS EXPIRED 2014-06-16 2019-12-31 - 12565 ORANGE DRIVE # 407, DAVIE, FL, 33330
G12000023760 SMARTMART EXPIRED 2012-03-08 2017-12-31 - 11820 MIRAMAR PARKWAY,, SUITE 205, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-12 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 11336 WILES ROAD, CORAL SPRINGS, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-02 12330 SW 53rd STREET, 710, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2017-05-02 12330 SW 53rd STREET, 710, COOPER CITY, FL 33330 -
REGISTERED AGENT NAME CHANGED 2013-08-23 AVA FINANCIAL CONSULTANTS INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000431197 TERMINATED 1000000962493 PALM BEACH 2023-09-01 2043-09-13 $ 961.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000431205 TERMINATED 1000000962501 PALM BEACH 2023-09-01 2043-09-13 $ 31,424.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-25
Amendment 2021-07-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-18

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$208,750
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$208,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$196,902.32
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $150,000
Utilities: $1,750
Rent: $57,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State