Search icon

LHIM CORP - Florida Company Profile

Company Details

Entity Name: LHIM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LHIM 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: 10 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2013 (11 years ago)
Document Number: P12000085851
FEI/EIN Number 80-0856961

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

Address: 9100 S Dadeland Boulevard, MIAMI, FL, 33156, US
Mail Address: 16246 SW 44 Ter, Miami, FL, 33185, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEPEZ EMILIO G President 9100 S Dadeland Boulevard, MIAMI, FL, 33156
YEPEZ EMILIO Agent 9100 S Dadeland Boulevard, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000109641 ALPHA LIONS GROUP INC ACTIVE 2021-08-24 2026-12-31 - 16246 SW 44TH TERRACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 9100 S Dadeland Boulevard, Ste 1500, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-04-30 9100 S Dadeland Boulevard, Ste 1500, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 9100 S Dadeland Boulevard, Ste 1500, MIAMI, FL 33156 -
REINSTATEMENT 2013-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State