Entity Name: | LP USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Dec 1994 (30 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P94000089922 |
FEI/EIN Number | 65-0598606 |
Mail Address: | P O BOX 402513, MIAMI BEACH, FL 33140 |
Address: | 4000 TOWERSIDE TERR, 1701, MIAMI, FL 33138 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIMMERMAN, Lee | Agent | 4000 TOWERSIDE TERR, 1701, MIAMI, FL 33138 |
Name | Role | Address |
---|---|---|
ZIMMERMAN, LEE | President | 535 WEST 50TH ST, MIAMI BEACH, FL 33140 |
Name | Role | Address |
---|---|---|
ZIMMERMAN, LEE | Secretary | 535 WEST 50TH ST, MIAMI BEACH, FL 33140 |
Name | Role | Address |
---|---|---|
ZIMMERMAN, LEE | Treasurer | 535 WEST 50TH ST, MIAMI BEACH, FL 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | ZIMMERMAN, Lee | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 4000 TOWERSIDE TERR, 1701, MIAMI, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 4000 TOWERSIDE TERR, 1701, MIAMI, FL 33138 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-15 | 4000 TOWERSIDE TERR, 1701, MIAMI, FL 33138 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-06-12 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State