Search icon

L & M ENTERTAINMENT GROUP CORP - Florida Company Profile

Company Details

Entity Name: L & M ENTERTAINMENT GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & M ENTERTAINMENT GROUP 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: 10 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: P15000057664
FEI/EIN Number 47-4527739

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

Address: 306 N 31th road, Hollywood, FL, 33021, US
Mail Address: 306 N 31th road, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA LEANDRO J President 306 N 31st road, Hollywood,, FL, 33021
MEDINA LEANDRO J Director 306 N 31st road, Hollywood,, FL, 33021
LEAL ROMINA Vice President 306 N 31st Rd, Hollywood, FL, 33021
LEAL ROMINA Director 306 N 31st Rd, Hollywood, FL, 33021
MEDINA LEANDRO J Agent 306 N 31th road, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 306 N 31th road, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-02-19 306 N 31th road, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 306 N 31th road, Hollywood, FL 33021 -
REINSTATEMENT 2017-04-07 - -
REGISTERED AGENT NAME CHANGED 2017-04-07 MEDINA, LEANDRO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State