Search icon

LG GROUP AND SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: LG GROUP AND SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LG GROUP AND SUPPLIES, 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: 19 Dec 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000099844
FEI/EIN Number 814805127

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

Address: 8752 SW 2nd TERRACE, MIAMI, FL, 33174, US
Mail Address: 8752 SW 2nd TERRACE, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLEN LILINEL President 8752 SW 2nd TERRACE, MIAMI, FL, 33174
GUILLEN LILINEL Agent 8752 SW 2nd TERRACE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-09 8752 SW 2nd TERRACE, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2020-02-09 8752 SW 2nd TERRACE, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-09 8752 SW 2nd TERRACE, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2018-11-07 GUILLEN, LILINEL -
REINSTATEMENT 2018-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-06
REINSTATEMENT 2018-11-07
Domestic Profit 2016-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State