Search icon

LEMUS SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: LEMUS SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEMUS SOLUTIONS 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: 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: 24 May 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jul 2024 (10 months ago)
Document Number: P17000046740
FEI/EIN Number 38-4038901

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

Address: 1945 PINE GROVE CHURCH RD, QUINCY, FL, 32351, US
Mail Address: 1945 PINE GROVE CHURCH RD, QUINCY, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BBB MULTISERVICES INC Agent 8972 TAFT ST, PEMBROKE PINES, FL, 33024
LEMUS CARLOS A President 1945 PINE GROVE CHURCH RD, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-07-08 LEMUS SOLUTIONS INC -
NAME CHANGE AMENDMENT 2021-10-19 LEMUS CONSTRUCTION INC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 1945 PINE GROVE CHURCH RD, QUINCY, FL 32351 -
CHANGE OF MAILING ADDRESS 2021-04-05 1945 PINE GROVE CHURCH RD, QUINCY, FL 32351 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
Name Change 2024-07-08
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-12
Name Change 2021-10-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State