Search icon

LCG REMODELING, CORP. - Florida Company Profile

Company Details

Entity Name: LCG REMODELING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LCG REMODELING, 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: 08 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2016 (9 years ago)
Document Number: P14000098049
FEI/EIN Number 37-1770709

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

Address: 1840 W 49TH ST, STE 737, HIALEAH, FL, 33012, US
Mail Address: 1840 W 49TH ST, STE 737, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANALES GOMEZ LAZARO President 1840 W 49TH ST, HIALEAH, FL, 33012
AMIGO MAIDELIN Officer 1840 W 49TH ST, HIALEAH, FL, 33012
CANALES LAZARO Agent 1840 W 49TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1840 W 49TH ST, STE 737, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2022-04-30 1840 W 49TH ST, STE 737, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1840 W 49TH ST, STE 737, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2021-04-29 CANALES, LAZARO -
REINSTATEMENT 2016-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000624686 TERMINATED 1000000762119 BROWARD 2017-11-06 2037-11-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-04-13
Domestic Profit 2014-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State