Search icon

L & S RECOVERY INC - Florida Company Profile

Company Details

Entity Name: L & S RECOVERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & S RECOVERY 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: 13 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000003417
Address: 5720 SW 109TH AVE, MIAMI, FL, 33173, US
Mail Address: 5720 SW 109TH AVE, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ LUIS A Director 5720 SW 109TH AVE, MIAMI, FL, 33173
DIAZ LUIS A President 5720 SW 109TH AVE, MIAMI, FL, 33173
SCHEER MARIA Director 5720 SW 109TH AVE, MIAMI, FL, 33173
SCHEER MARIA Vice President 5720 SW 109TH AVE, MIAMI, FL, 33173
TAX PROS "INC" Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093467 FINE LINE INTERNATIONAL EXPIRED 2015-09-11 2020-12-31 - 15406 SW 35 TERR, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2018-08-08 L & S RECOVERY INC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 5720 SW 109TH AVE, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2018-04-23 5720 SW 109TH AVE, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2017-04-28 TAX PROS -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 9230 SW 40TH STREET, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000643161 LAPSED 2018-030243-CA-01 11TH JUDICIAL CIRCUIT CIVIL 2019-02-06 2024-09-30 $104,654.58 BMO HARRIS BANK, N.A., 120 SOUTH RIVERSIDE PLAZA, SUITE 2200, CHICAGO, IL 60603

Documents

Name Date
Name Change 2018-08-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-25
Domestic Profit 2015-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State