Search icon

LM 6080 CORP - Florida Company Profile

Company Details

Entity Name: LM 6080 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LM 6080 CORP 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: 05 Sep 2014 (11 years ago)
Date of dissolution: 19 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2025 (2 months ago)
Document Number: P14000073904
FEI/EIN Number 47-1778357

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

Address: 6100 N Ocean Dr, Hollywood, FL, 33019, US
Mail Address: 6100 N Ocean Dr, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAKOVER ALEJANDRO Director 20900 Leeward Ct, Aventura, FL, 33180
Mosner Leon President 6100 N Ocean Dr, Hollywood, FL, 33019
Mosner Leon F Agent 6100 N Ocean Dr, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 6100 N Ocean Dr, 2-S, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2019-02-05 6100 N Ocean Dr, 2-S, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2019-02-05 Mosner, Leon Fernando -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 6100 N Ocean Dr, 2-S, Hollywood, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State