Search icon

LAMAGS GROUP INC - Florida Company Profile

Company Details

Entity Name: LAMAGS GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAMAGS GROUP 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: 24 May 2013 (12 years ago)
Document Number: P13000046435
FEI/EIN Number 46-2861096

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

Address: 21379 SW 87TH COURT, CUTLER BAY, FL, 33189
Mail Address: 21379 SW 87TH COURT, CUTLER BAY, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON MARK President 21379 SW 87TH COURT, CUTLER BAY, FL, 33189
GORDON MARK Agent 21379 SW 87TH COURT, CUTLER BAY, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000040801 PHOENIX MEDICAL & ASSOCIATES ACTIVE 2025-03-23 2030-12-31 - 21379 SW 87TH COURT, CUTLER BAY, FL, 33189
G23000153155 BRAVE HEART TRANSITION & RECOVERY HOME ACTIVE 2023-12-17 2028-12-31 - 21379 SW 87 COURT, MIAMI, FL, 33189
G20000054800 CHOSEN COMPANION CARE ACTIVE 2020-05-18 2025-12-31 - 21379 SW 87 CT, CUTLER BAY, FL, 33189
G14000049637 CHOSEN COMPANION CARE EXPIRED 2014-05-21 2019-12-31 - 16938 S. DIXIE HWY, PALMETTO BAY, FL, 33157

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-08-25
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State