Entity Name: | LBC FINANCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LBC FINANCE 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: | 12 Jun 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jun 2016 (9 years ago) |
Document Number: | P13000051049 |
FEI/EIN Number |
61-1715349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 Hollywood Blvd, Hollywood, FL, 33021, US |
Mail Address: | 4000 Hollywood Blvd, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONDEL BRUNO | President | 107 North Bayshore Drive, MIAMI, FL, 33143 |
GONDEL BRUNO | Director | 107 North Bayshore Drive, MIAMI, FL, 33143 |
P. TRISTAN BOURGOIGNIE ESQ | Agent | 5975 SUNSET DR, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-30 | 5975 SUNSET DR, 7 Floor Garage, SUITE 603, SOUTH MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-30 | 4000 Hollywood Blvd, SUITE 285-S, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2019-01-30 | 4000 Hollywood Blvd, SUITE 285-S, Hollywood, FL 33021 | - |
AMENDMENT | 2016-06-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-13 | P. TRISTAN BOURGOIGNIE ESQ | - |
REINSTATEMENT | 2015-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2013-12-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-28 |
Amendment | 2016-06-13 |
Off/Dir Resignation | 2016-05-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State