Entity Name: | LG HOME SUPPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LG HOME SUPPORT 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: | 13 Sep 2012 (13 years ago) |
Document Number: | P12000077789 |
FEI/EIN Number |
46-1036756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15400 SW 85 LN, MIAMI,, FL, 33193, US |
Mail Address: | 15400 SW 85 LN, MIAMI,, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRIDO LUCILA C | Agent | 15400 SW 85 LN, MIAMI,, FL, 33193 |
GARRIDO LUCILA C | President | 15400 SW 85 LN, MIAMI,, FL, 33193 |
GARRIDO LUCILA C | Treasurer | 15400 SW 85 LN, MIAMI,, FL, 33193 |
GARRIDO LUCILA C | Secretary | 15400 SW 85 LN, MIAMI,, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-02-20 | 15400 SW 85 LN, UNIT 173, MIAMI,, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2013-02-20 | 15400 SW 85 LN, UNIT 173, MIAMI,, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-20 | 15400 SW 85 LN, UNIT 173, MIAMI,, FL 33193 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State