Search icon

LORD'S MINE INC - Florida Company Profile

Company Details

Entity Name: LORD'S MINE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORD'S MINE 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: 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: 04 Jan 1993 (32 years ago)
Document Number: P93000000251
FEI/EIN Number 650439534

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

Address: 6014 SW 38TH ST, A, MIRAMAR, FL, 33023, US
Mail Address: 6014 SW 38TH ST, P O BOX 695424, MIAMI, FL, 33269, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAJIMI FEMI President 6014 SW 38TH ST, MIRAMAR, FL, 33023
Obajimi Samuel S Vice President 6014 SW 38TH ST, MIRAMAR, FL, 33023
BAJIMI FEMI Agent 6014 SW38TH ST, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-30 6014 SW 38TH ST, A, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-24 6014 SW 38TH ST, A, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-24 6014 SW38TH ST, A, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2004-04-13 BAJIMI, FEMI -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State