Search icon

LB SUCCESS INC

Company Details

Entity Name: LB SUCCESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P16000089629
FEI/EIN Number 81-4368445
Address: 441 NW 110th Ave, Ft Lauderdale, FL, 33324, US
Mail Address: 441 NW 110th Ave, Ft Lauderdale, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BOKOBZA BAR Agent 441 NW 110th Ave, Ft Lauderdale, FL, 33324

President

Name Role Address
BOKOBZA BAR President 441 NW 110th Ave, Ft Lauderdale, FL, 33324

Vice President

Name Role Address
LARBONI YAIR Vice President 441 NW 110th Ave, Ft Lauderdale, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125163 D'OR 24K NAPLES EXPIRED 2016-11-18 2021-12-31 No data 3131 NE 188TH ST, 2-1006, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 441 NW 110th Ave, Ft Lauderdale, FL 33324 No data
CHANGE OF MAILING ADDRESS 2022-05-01 441 NW 110th Ave, Ft Lauderdale, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 441 NW 110th Ave, Ft Lauderdale, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2018-03-13 BOKOBZA, BAR No data

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-11-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State