Search icon

LS RESTORATION INC - Florida Company Profile

Company Details

Entity Name: LS RESTORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LS RESTORATION 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: 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: 23 Oct 2015 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Nov 2015 (9 years ago)
Document Number: P15000087353
FEI/EIN Number 47-5603193

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

Address: 1420 NW 67th ter, Margate, FL, 33063, US
Mail Address: 1420 NW 67th ter, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIPEKI LASZLO President 1420 NW 67th ter, Margate, FL, 33063
Sipeki Szilvia v 1420 NW 67th ter, Margate, FL, 33063
SIPEKI LASZLO Agent 1420 NW 67th ter, Margate, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 1420 NW 67th ter, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2019-03-28 1420 NW 67th ter, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 1420 NW 67th ter, Margate, FL 33063 -
AMENDMENT 2015-11-13 - -
AMENDMENT AND NAME CHANGE 2015-11-13 LS RESTORATION INC -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-25
Amendment and Name Change 2015-11-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State