Search icon

LCM ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: LCM ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LCM ENTERPRISES INC 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: 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

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

Address: 12330 SW 53rd STREET, COOPER CITY, FL, 33330, US
Mail Address: 12330 SW 53rd STREET, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVA FINANCIAL CONSULTANTS INC. 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2408617700 2020-05-01 0455 PPP 12330 SW 53RD ST STE 710, COOPER CITY, FL, 33330
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208750
Loan Approval Amount (current) 208750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COOPER CITY, BROWARD, FL, 33330-0001
Project Congressional District FL-25
Number of Employees 28
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196902.32
Forgiveness Paid Date 2021-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State