Entity Name: | LM PRODUCTS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Apr 2022 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P22000036306 |
FEI/EIN Number | 88-2345471 |
Address: | 201 SE 2ND AVE, Miami, FL, 33131, US |
Mail Address: | 201 SE 2ND AVE, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WESTON BUSINESS PLAN INC. | Agent |
Name | Role | Address |
---|---|---|
YNFANTE HONORET YAMEYRY | President | 15970 WEST SR 84 NO. 250, SUNRISE, FL, 33326 |
Name | Role | Address |
---|---|---|
YNFANTE HONORET YAMEYRY | Treasurer | 15970 WEST SR 84 NO. 250, SUNRISE, FL, 33326 |
Name | Role | Address |
---|---|---|
YNFANTE HONORET YAMEYRY | Secretary | 15970 WEST SR 84 NO. 250, SUNRISE, FL, 33326 |
Name | Role | Address |
---|---|---|
MATOS SANTOS CARLOS E | Vice President | 15970 WEST SR 84, NO. 250, SUNRISE, FL, 33326 |
Name | Role | Address |
---|---|---|
HONORET ESPINAL ANA J | Director | 15970 WEST SR 84, NO. 250, SUNRISE, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-06 | 201 SE 2ND AVE, APT 2717, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-06 | 201 SE 2ND AVE, APT 2717, Miami, FL 33131 | No data |
AMENDMENT | 2022-06-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-09 |
Amendment | 2022-06-24 |
Domestic Profit | 2022-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State