Search icon

LMG EVENT PRODUCTION INC. - Florida Company Profile

Company Details

Entity Name: LMG EVENT PRODUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LMG EVENT PRODUCTION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Mar 2013 (12 years ago)
Date of dissolution: 01 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2020 (5 years ago)
Document Number: P13000027741
FEI/EIN Number 46-2389970

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

Address: 2451 Brickell Ave, Miami, FL, 33129, US
Mail Address: 2451 Brickell Ave, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIZE JOSHUA President 2451 Brickell Ave, Miami, FL, 33129
Blaize Joshua Agent 2451 Brickell Ave, Miami, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000060557 OPERATIONS & PRODUCTION SPECIALISTS EXPIRED 2014-06-16 2019-12-31 - 19195 MYSTIC POINT DR. #810, AVENTURA, FL, 33180
G14000060558 OPS EXPIRED 2014-06-16 2019-12-31 - 19195 MYSTIC POINT DR. #810, AVENTURA, FL, 33180
G13000043768 LMG EXPIRED 2013-05-07 2018-12-31 - 19195 MYSTIC POINTE DRIVE, #810, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-27 2451 Brickell Ave, 9F, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2018-06-27 2451 Brickell Ave, 9F, Miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2018-06-27 Blaize, Joshua -
CHANGE OF PRINCIPAL ADDRESS 2018-06-27 2451 Brickell Ave, 9F, Miami, FL 33129 -
REINSTATEMENT 2015-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000136079 ACTIVE 1000000736569 MIAMI-DADE 2017-03-01 2027-03-10 $ 1,554.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-01
AMENDED ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-11-16
ANNUAL REPORT 2014-03-31
Domestic Profit 2013-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State