Search icon

LMM LOGISTICS, INC

Company Details

Entity Name: LMM LOGISTICS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Mar 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2022 (2 years ago)
Document Number: P19000026626
FEI/EIN Number 83-4109509
Address: 6900 TAVISTOCK LAKES BLVD, SUITE 400, ORLANDO, FL 32827
Mail Address: 6900 TAVISTOCK LAKES BLVD, SUITE 400, ORLANDO, FL 32827
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SABRY, LAILA A Agent 6900 TAVISTOCK LAKES BLVD, SUITE 400, ORLANDO, FL 32827

President

Name Role Address
SABRY, LAILA A President 6900 TAVISTOCK LAKES BLVD, STE 400 ORLANDO, FL 32827

Vice President

Name Role Address
PINHEIRO, LUIZ FERNANDO Vice President 6900 TAVISTOCK LAKES BLVD, UNIT 400 ORLANDO, FL 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072720 DIVERSIFIED I #2 ACTIVE 2019-07-01 2029-12-31 No data 6900 TAVISTOCK LAKES BLVD STE 400, ORLANDO, FL, 32827
G19000040726 DIVERSIFIED I ACTIVE 2019-03-29 2029-12-31 No data 6900 TAVISTOCK LAKES BLVD STE 400, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
AMENDMENT 2022-09-30 No data No data
NAME CHANGE AMENDMENT 2019-06-28 LMM LOGISTICS, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000461149 ACTIVE 2021-CC-007845-O 9TH JUDICIAL COUNTY COURT 2021-09-14 2026-09-15 $13,196.83 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-06
Amendment 2022-09-30
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2020-02-24
Name Change 2019-06-28
Domestic Profit 2019-03-25

Date of last update: 17 Jan 2025

Sources: Florida Department of State