Search icon

L.E.M. CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: L.E.M. CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.E.M. CONSTRUCTION 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: 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: 10 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000003446
FEI/EIN Number 82-3995201

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

Address: 1230 SW 30 Ave, Miami, FL, 33135, US
Mail Address: 1230 SW 30 Ave, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALTEZ LUIS President 1230 SW 30 Ave, Miami, FL, 33135
MALTEZ LUIS Agent 1230 SW 30 Ave, Miami, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 1230 SW 30 Ave, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2021-07-28 1230 SW 30 Ave, Miami, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 1230 SW 30 Ave, Miami, FL 33135 -
REGISTERED AGENT NAME CHANGED 2019-10-07 MALTEZ, LUIS -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000336380 ACTIVE 1000000927571 DADE 2022-07-01 2032-07-13 $ 2,599.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-04-17
REINSTATEMENT 2019-10-07
Domestic Profit 2018-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State