Search icon

LMJ AHS INC.

Company Details

Entity Name: LMJ AHS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P14000037302
Address: 10487 SW 216 ST., APT. #108, MIAMI, FL, 33190
Mail Address: 10487 SW 216 ST., APT. #108, MIAMI, FL, 33190
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA LORENZO Agent 10487 SW 216 ST., APT. #108, MIAMI, FL, 33190

President

Name Role Address
GARCIA LORENZO President 10487 SW 216 ST., APT. #108, MIAMI, FL, 33190

Vice President

Name Role Address
SAEZ LAZARO J Vice President 10487 SW 216 ST., APT. #108, MIAMI, FL, 33190

Director

Name Role Address
SAEZ LAZARO J Director 10487 SW 216 ST., APT. #108, MIAMI, FL, 33190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085534 LMJ GROUP HOME 1 INC EXPIRED 2014-08-20 2019-12-31 No data 16115 E. GOLDCUP DRIVE, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2014-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-01 10487 SW 216 ST., APT. #108, MIAMI, FL 33190 No data
CHANGE OF MAILING ADDRESS 2014-10-01 10487 SW 216 ST., APT. #108, MIAMI, FL 33190 No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-01 10487 SW 216 ST., APT. #108, MIAMI, FL 33190 No data

Documents

Name Date
Amendment 2014-10-01
Domestic Profit 2014-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State