Search icon

LG REPAIR SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: LG REPAIR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LG REPAIR SERVICE, 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 Apr 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: P18000036686
FEI/EIN Number 41-8452580

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

Address: 7311 Embassy Blvd, Miramar, FL, 33023, US
Mail Address: 7311 Embassy Blvd, APT H203, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE LUIS President 700 SW 137th Ave H203, Pembroke Pines, FL, 33027
GEORGE LUIS Agent 700 SW 137 Ave, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 7311 Embassy Blvd, Miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2023-04-28 GEORGE, LUIS -
CHANGE OF MAILING ADDRESS 2021-04-12 7311 Embassy Blvd, Miramar, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-20 700 SW 137 Ave, APT H203, Pembroke Pines, FL 33027 -
REINSTATEMENT 2019-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-27
REINSTATEMENT 2019-12-20
Domestic Profit 2018-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State