Search icon

LSSL INC. - Florida Company Profile

Company Details

Entity Name: LSSL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LSSL 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: 23 Apr 2014 (11 years ago)
Document Number: P14000036430
FEI/EIN Number 45-5594869

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

Address: 1550 MADRUGA AVE, CORAL GABLES, FL, 33146, US
Mail Address: 1550 MADRUGA AVE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEMARES SCOTT President 1550 MADRUGA AVE, CORAL GABLES, FL, 33146
TEMARES SCOTT Director 1550 MADRUGA AVE, CORAL GABLES, FL, 33146
TEMARES SCOTT Treasurer 1550 MADRUGA AVE, CORAL GABLES, FL, 33146
TEMARES SCOTT Secretary 1550 MADRUGA AVE, CORAL GABLES, FL, 33146
Alfano Thomas D Agent 1550 MADRUGA AVE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1550 MADRUGA AVE, SUITE 250, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2017-05-01 1550 MADRUGA AVE, SUITE 250, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1550 MADRUGA AVE, SUITE 250, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2015-02-01 Alfano, Thomas D -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State