Search icon

LEWIS, MITES & SMITH CONSTRUCTION INC.

Company Details

Entity Name: LEWIS, MITES & SMITH CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2013 (11 years ago)
Date of dissolution: 22 May 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 22 May 2020 (5 years ago)
Document Number: P13000083638
FEI/EIN Number 46-4477986
Address: 17801 NW 2nd Ave., MIAMI GARDENS, FL, 33169, US
Mail Address: 8841 NW 7th Ct., Pembroke Pines, FL, 33024, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
LMS CONSTRUCTION INC. Agent

Chief Operating Officer

Name Role Address
LEWIS JAMES E Chief Operating Officer 8841 NW 7th Ct., Pembroke Pines, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086520 LMS CONSTRUCTION INC EXPIRED 2014-08-22 2019-12-31 No data 1000 5TH ST, STE. 200 R5, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2020-05-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 17801 NW 2nd Ave., SUITE 100, MIAMI GARDENS, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 17801 NW 2nd Ave., SUITE 100, MIAMI GARDENS, FL 33169 No data
CHANGE OF MAILING ADDRESS 2017-03-20 17801 NW 2nd Ave., SUITE 100, MIAMI GARDENS, FL 33169 No data
REGISTERED AGENT NAME CHANGED 2015-01-15 LMS Construction Inc No data

Documents

Name Date
Admin. Diss. for Reg. Agent 2020-05-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-04
AMENDED ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-10-10
CORLCMMRES 2013-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State