Search icon

LGJ PLUMBING CORP - Florida Company Profile

Company Details

Entity Name: LGJ PLUMBING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LGJ PLUMBING 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: 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: 09 Mar 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000022538
FEI/EIN Number 81-1826335

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

Address: 16540 SW 44 STREET, MIAMI, FL, 33185, US
Mail Address: 16540 SW 44 STREET, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ GERANIO J President 16540 SW 44 STREET, MIAMI, FL, 33185
SANCHEZ JORDY F Vice President 16540 SW 44 STREET, MIAMI, FL, 33185
GARCIA LETICIA S President 16540 SW 44 STREET, MIAMI, FL, 33185
GARCIA LETICIA SANCHES Vice President 16540 SW 44 STREET, MIAMI, FL, 33185
GARCIA LETICIA S Agent 16540 SW 44 STREET, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-08-21 - -
AMENDMENT 2020-07-27 - -
REGISTERED AGENT NAME CHANGED 2020-07-27 GARCIA, LETICIA SANCHEZ -
CHANGE OF PRINCIPAL ADDRESS 2018-04-14 16540 SW 44 STREET, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2018-04-14 16540 SW 44 STREET, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 16540 SW 44 STREET, MIAMI, FL 33185 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000432781 ACTIVE 1000000963230 DADE 2023-09-06 2043-09-13 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
Amendment 2020-08-21
Amendment 2020-07-27
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-08-19
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-16
Domestic Profit 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State