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 |
Name | Role |
---|---|
LMS CONSTRUCTION INC. | Agent |
Name | Role | Address |
---|---|---|
LEWIS JAMES E | Chief Operating Officer | 8841 NW 7th Ct., Pembroke Pines, FL, 33024 |
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 |
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 |
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