Entity Name: | LG DELIVERY & MULTISERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
LG DELIVERY & MULTISERVICES INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 16 Nov 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P16000092335 |
FEI/EIN Number |
81-4439552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19632 NW 77TH COURT, MIAMI LAKES, FL 33015 |
Mail Address: | 19632 NW 77TH COURT, MIAMI LAKES, FL 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BETANCUR ROJAS , MARIO A | Agent | 7010 NW 186 ST, APT 502A, HIALEAH, FL 33015 |
ESCOBAR, LUIS G | Vice President | 19632 NW 77TH COURT, MIAMI LAKES, FL 33015 |
BETANCUR ROJAS, MARIO A | President | 7010 NW 186 ST, APT 502A HIALEAH, FL 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000053864 | MIA RENT CAR | ACTIVE | 2022-04-28 | 2027-12-31 | - | 19632 NW 77TH COURT, MIAMI LAKES, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-13 | BETANCUR ROJAS , MARIO A | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-13 | 7010 NW 186 ST, APT 502A, HIALEAH, FL 33015 | - |
REINSTATEMENT | 2020-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 19632 NW 77TH COURT, MIAMI LAKES, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 19632 NW 77TH COURT, MIAMI LAKES, FL 33015 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-04-16 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
Domestic Profit | 2016-11-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5086308806 | 2021-04-17 | 0455 | PPP | 19632 NW 77th Ct, Hialeah, FL, 33015-6401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: Florida Department of State