Search icon

LVS LANGUAGE CONSULTING, INC - Florida Company Profile

Company Details

Entity Name: LVS LANGUAGE CONSULTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LVS LANGUAGE CONSULTING, 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: 02 Apr 2013 (12 years ago)
Document Number: P13000029928
FEI/EIN Number 46-2698971

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

Address: 412 LOCK RD, SUITE 34, DEERFIELD BEACH, FL, 33442, US
Mail Address: 412 LOCK RD, SUITE 34, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIEIRA DOS SANTOS LIED President 412 LOCK RD, DEERFIELD BEACH, FL, 33442
VIEIRA DOS SANTOS LIED Secretary 412 LOCK RD, DEERFIELD BEACH, FL, 33442
VIEIRA DOS SANTOS LIED Treasurer 412 LOCK RD, DEERFIELD BEACH, FL, 33442
VIEIRA DOS SANTOS LIED Agent 11430 NW 56th Drive, Coral Springs, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 412 LOCK RD, SUITE 34, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2022-01-19 412 LOCK RD, SUITE 34, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 11430 NW 56th Drive, #104 Bldg 8, Coral Springs, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-21

Date of last update: 03 May 2025

Sources: Florida Department of State