Entity Name: | LPG ENERGY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LPG ENERGY 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: | 24 Oct 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jul 2018 (7 years ago) |
Document Number: | P16000086125 |
FEI/EIN Number |
814261928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17555 Collins Avenue, Apt 902, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 17555 Collins Avenue, Apt 902, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUKIANOV VIACHESLAV | President | 17555 Collins Avenue, SUNNY ISLES BEACH, FL, 33160 |
IVANENKO OLEKSANDR | Director | 17555 Collins Avenue, SUNNY ISLES BEACH, FL, 33160 |
RENALDO ALEX A | Agent | 18051 BISCAYNE BLVD, AVENTURA, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-17 | 17555 Collins Avenue, Apt 902, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2024-03-17 | 17555 Collins Avenue, Apt 902, SUNNY ISLES BEACH, FL 33160 | - |
REINSTATEMENT | 2018-07-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-05 | RENALDO, ALEX A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-05 |
REINSTATEMENT | 2018-07-05 |
Domestic Profit | 2016-10-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State