Search icon

THE LEE FUTERNICK COMPANY - Florida Company Profile

Company Details

Entity Name: THE LEE FUTERNICK COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LEE FUTERNICK COMPANY 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: 02 Dec 1992 (32 years ago)
Document Number: P92000008559
FEI/EIN Number 650374842

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

Address: 1430 South Dixie Hwy Ste 105 #1226, Coral Gables, FL, 33146, US
Mail Address: 1430 South Dixie Hwy Ste 105 #1226, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUTERNICK LEE President 1430 South Dixie Hwy Ste 105 #1226, Coral Gables, FL, 33146
FUTERNICK LEE Director 1430 South Dixie Hwy Ste 105 #1226, Coral Gables, FL, 33146
FUTERNICK LEE Agent 2929 Medinah, Ft. Lauderdale, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-25 1430 South Dixie Hwy Ste 105 #1226, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2020-05-25 1430 South Dixie Hwy Ste 105 #1226, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 2929 Medinah, Ft. Lauderdale, FL 33332 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State