Search icon

LM AEROSPACE CORP - Florida Company Profile

Company Details

Entity Name: LM AEROSPACE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LM AEROSPACE CORP 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: 09 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2018 (7 years ago)
Document Number: P16000097535
FEI/EIN Number 81-4656571

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 587 E SAMPLE RD, POMPANO BEACH, FL, 33064, US
Mail Address: 587 E SAMPLE RD, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA LEONARDO M President 587 E SAMPLE RD, POMPANO BEACH, FL, 33064
DREILICK MESQUITA ANDRE President 587 E SAMPLE RD, POMPANO BEACH, FL, 33064
OLIVEIRA LEONARDO M Agent 587 E SAMPLE RD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 587 E SAMPLE RD, SUITE 175, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2018-03-28 587 E SAMPLE RD, SUITE 175, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2018-03-28 OLIVEIRA, LEONARDO M -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 587 E SAMPLE RD, SUITE 175, POMPANO BEACH, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-16
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-03-28
Domestic Profit 2016-12-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State