Search icon

L.C. EQUIPMENT CORP. - Florida Company Profile

Company Details

Entity Name: L.C. EQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.C. EQUIPMENT CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jun 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000047254
FEI/EIN Number 650603725

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

Address: 15900 SOUTHWEST 72 TERRACE, MIAMI, FL, 33193
Mail Address: 15900 SOUTHWEST 72 TERRACE, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEGRIA MARIA President 15900 SOUTHWEST 72 TERRACE, MIAMI, FL, 33193
ALEGRIA MARIA Secretary 15900 SOUTHWEST 72 TERRACE, MIAMI, FL, 33193
ALEGRIA MARIA Director 15900 SOUTHWEST 72 TERRACE, MIAMI, FL, 33193
CARRERO ELIZABETH Agent 15900 SOUTHWEST 72 TERRACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 1999-10-21 - -
REINSTATEMENT 1996-12-30 - -
REGISTERED AGENT NAME CHANGED 1996-12-30 CARRERO, ELIZABETH -
REGISTERED AGENT ADDRESS CHANGED 1996-12-30 15900 SOUTHWEST 72 TERRACE, MIAMI, FL 33193 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000103210 LAPSED 02-26040 CA 09 MIAMI-DADE 11TH CIRCUIT 2003-03-06 2008-03-13 $19,185.83 NC VENTURE I, L.P., 3300 UNIVERSITY DRIVE, SUITE 701, CORAL SPRINGS, FL 33065
J03000140881 LAPSED 02-26040 CA 09 11TH JUD CIR MIAMI-DADE CNTY 2003-03-06 2008-04-17 $19,185.83 NC VENTURE I, L.P., P O BOX 1068, STAFFORD, TX 77497-1068

Documents

Name Date
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-04-05
Amendment 1999-10-21
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-05
REINSTATEMENT 1996-12-30
DOCUMENTS PRIOR TO 1997 1995-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State