Search icon

LG DELIVERY & MULTISERVICES INC - Florida Company Profile

Company Details

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.
In Florida, 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 (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

Key Officers & Management

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

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

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
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123525
Loan Approval Amount (current) 123525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-6401
Project Congressional District FL-26
Number of Employees 8
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124163.21
Forgiveness Paid Date 2021-10-27

Date of last update: 18 Feb 2025

Sources: Florida Department of State