Search icon

LONG SERVICES OF AMERICA INC. - Florida Company Profile

Company Details

Entity Name: LONG SERVICES OF AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONG SERVICES OF AMERICA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000026367
FEI/EIN Number 46-5195059

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

Address: 339 STATE ROAD 84, FORT LAUDERDALE, FL, 33316
Mail Address: 339 STATE ROAD 84, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGRON LUIS O President 339 STATE ROAD 84, FORT LAUDERDALE, FL, 33316
NEGRON LUIS O Agent 3104 ALCAZAR CT., MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000127321 LUXURY AIRPORT PARKING EXPIRED 2016-11-28 2021-12-31 - 339 STATE ROAD 84, FORT LAUDERDALE, FL, 33316
G14000031899 LUXURY AIRPORT PARKING FLL EXPIRED 2014-03-31 2019-12-31 - 339 SE 24TH ST., FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-22
Domestic Profit 2014-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State