Search icon

LG DELIVERY & MULTISERVICES INC - Florida Company Profile

Company Details

Entity Name: LG DELIVERY & MULTISERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LG DELIVERY & MULTISERVICES 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: 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 (9 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 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, US
Mail Address: 19632 NW 77TH COURT, MIAMI LAKES, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCOBAR LUIS G Vice President 19632 NW 77TH COURT, MIAMI LAKES, FL, 33015
BETANCUR ROJAS MARIO A President 7010 NW 186 ST, HIALEAH, FL, 33015
BETANCUR ROJAS MARIO A Agent 7010 NW 186 ST, HIALEAH, FL, 33015

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123525
Current Approval Amount:
123525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124163.21

Date of last update: 02 May 2025

Sources: Florida Department of State