Search icon

LMV AUTO TAG SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: LMV AUTO TAG SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LMV AUTO TAG SERVICES, 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: 06 Aug 2012 (13 years ago)
Document Number: P12000067935
FEI/EIN Number 46-0734919

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

Address: 4609 North Dixie Hwy # A, Deerfield Beach, FL, 33064, US
Mail Address: 4609 North Dixie Hwy # A, Deerfield Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGE VIVIANE President 4304 NW 9TH AVE BOX 21, POMPANO BEACH, FL, 33064
MOORMAN-LAGE ISABELLA V Vice President 4304 NW 9TH AVE BOX 21, POMPANO BEACH, FL, 33064
NOGUEIRA ISAAC A L Director 4609 North Dixie Hwy, Deerfield Beach, FL, 33064
LAGE VIVIANE Agent 4304 NW 9TH AVE BOX 21, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 4609 North Dixie Hwy # A, Deerfield Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-04-29 4609 North Dixie Hwy # A, Deerfield Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 4304 NW 9TH AVE BOX 21, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-09-02
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State