Search icon

LANG BRIDGEAPP, INC. - Florida Company Profile

Company Details

Entity Name: LANG BRIDGEAPP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANG BRIDGEAPP, 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: 20 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000069606
FEI/EIN Number 47-1638864

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

Address: 4343 NW 3RD AVE, MIAMI, FL, 33127, US
Mail Address: P.O. BOX 343423, HOMESTEAD, FL, 33034, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS TERRY J President 4343 NW 3RD AVE, MIAMI, FL, 33127
MOSS TERRY J Director 4343 NW 3RD AVE, MIAMI, FL, 33127
Moss Terry J Exec 4343 NW 3RD AVE, MIAMI, FL, 33127
MOSS TERRY J Agent 4343 NW 3RD AVE, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000111792 OUR CYRCLE, INC. EXPIRED 2017-10-10 2022-12-31 - PO BOX 343423, HOMESTEAD, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2016-10-03 - -
AMENDMENT 2015-12-16 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
Amendment 2016-10-03
ANNUAL REPORT 2016-03-23
Amendment 2015-12-16
ANNUAL REPORT 2015-03-20

Date of last update: 02 May 2025

Sources: Florida Department of State