Search icon

LCM HOLDINGS ENTERPRISE INC

Company Details

Entity Name: LCM HOLDINGS ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 2015 (10 years ago)
Date of dissolution: 05 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2024 (5 months ago)
Document Number: P15000068967
FEI/EIN Number 47-4836304
Address: 4839 SW 148TH AVE, SUITE #425, WESTON, FL, 33330, US
Mail Address: 4839 SW 148TH AVE, SUITE #425, WESTON, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Molina Luis Agent 4839 SW 148TH AVE, WESTON, FL, 33330

President

Name Role Address
Molina Luis President 4839 SW 148TH AVE, WESTON, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000136881 MOLINA RACING EXPERIENCE ACTIVE 2020-10-22 2025-12-31 No data 4839 SW 148TH AVE #425, WESTON, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-05 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-26 Molina, Luis No data
NAME CHANGE AMENDMENT 2022-01-31 LCM HOLDINGS ENTERPRISE INC No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 4839 SW 148TH AVE, SUITE #425, WESTON, FL 33330 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 4839 SW 148TH AVE, SUITE #425, WESTON, FL 33330 No data
CHANGE OF MAILING ADDRESS 2016-03-22 4839 SW 148TH AVE, SUITE #425, WESTON, FL 33330 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000192912 TERMINATED 1000000818376 BROWARD 2019-03-05 2039-03-13 $ 2,867.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-05
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-04
Name Change 2022-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8027938408 2021-02-12 0455 PPP 4839 Volunteer Rd Pmb 425 PMB 425, Davie, FL, 33330-2129
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12725
Loan Approval Amount (current) 12725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33330-2129
Project Congressional District FL-25
Number of Employees 1
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12802.59
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State