Entity Name: | L & M AUTO TRANSPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 May 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2020 (5 years ago) |
Document Number: | P17000040139 |
FEI/EIN Number | 82-1444127 |
Address: | 806 Palm Boulevard, Lehigh, FL, 33936, US |
Mail Address: | 806 Palm Boulevard, Lehigh, FL, 33936, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ PUPO ARIEL | Agent | 806 Palm Boulevard, Lehigh, FL, 33936 |
Name | Role | Address |
---|---|---|
MARTINEZ PUPO ARIEL | President | 806 Palm Boulevard, Lehigh, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 806 Palm Boulevard, Lehigh, FL 33936 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 806 Palm Boulevard, Lehigh, FL 33936 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 806 Palm Boulevard, Lehigh, FL 33936 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | MARTINEZ PUPO, ARIEL | No data |
REINSTATEMENT | 2020-01-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2017-10-10 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000026714 | TERMINATED | 1000000976237 | DADE | 2024-01-04 | 2044-01-10 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-12 |
AMENDED ANNUAL REPORT | 2020-01-22 |
REINSTATEMENT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2018-06-21 |
ANNUAL REPORT | 2018-03-05 |
Amendment | 2017-10-10 |
Domestic Profit | 2017-05-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State