Search icon

L G PROJECT MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: L G PROJECT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L G PROJECT MANAGEMENT, 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: 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: 26 Jul 1995 (30 years ago)
Date of dissolution: 15 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2017 (8 years ago)
Document Number: P95000058305
FEI/EIN Number 650603024

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

Address: P.O.B OX 191734, MIAMI BEACH, FL, 33119
Mail Address: P.O.B OX 191734, MIAMI BEACH, FL, 33119
ZIP code: 33119
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO LOREN President 800 WEST AVE #PH 12, MIAMI BEACH, FL, 33139
GALLO LOREN Agent 800 WEST AVE., #PH-12, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-21 800 WEST AVE., #PH-12, MIAMI BEACH, FL 33139 -
NAME CHANGE AMENDMENT 2000-04-05 L G PROJECT MANAGEMENT, INC. -
REINSTATEMENT 1997-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State