Search icon

LMS GROUP CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: LMS GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LMS GROUP CORPORATION 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: 07 Aug 1995 (30 years ago)
Document Number: P95000061206
FEI/EIN Number 650595135

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

Address: 9971 SW 40th Street, MIAMI, FL, 33165, US
Mail Address: 9971 SW 40th Street, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LMS GROUP CORPORATION, ALASKA 10018415 ALASKA
Headquarter of LMS GROUP CORPORATION, RHODE ISLAND 000893117 RHODE ISLAND
Headquarter of LMS GROUP CORPORATION, ALABAMA 000-071-741 ALABAMA
Headquarter of LMS GROUP CORPORATION, MINNESOTA b216fdc9-878a-e311-8e3a-001ec94ffe7f MINNESOTA
Headquarter of LMS GROUP CORPORATION, IDAHO 606002 IDAHO
Headquarter of LMS GROUP CORPORATION, ILLINOIS CORP_69430066 ILLINOIS

Key Officers & Management

Name Role Address
GARCIA MARIO President 9971 SW 40th Street, MIAMI, FL, 33165
MOREJON SERGIO Vice President 9971 SW 40th Street, MIAMI, FL, 33165
GARCIA MARIO Agent 9971 SW 40th Street, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032198 RELIANCE FIELD SERVICES EXPIRED 2014-04-01 2019-12-31 - 9971 SW 40TH STREET, MIAMI, FL, 33165
G05004900225 RELIANCE FIELD SERVICES ACTIVE 2005-01-04 2025-12-31 - 9971 BIRD RD, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 9971 SW 40th Street, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2015-03-03 9971 SW 40th Street, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 9971 SW 40th Street, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 1997-09-04 GARCIA, MARIO -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1203667706 2020-05-01 0455 PPP 9971 SW 40TH ST, MIAMI, FL, 33165
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84177
Loan Approval Amount (current) 84177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33165-1900
Project Congressional District FL-27
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85107.34
Forgiveness Paid Date 2021-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State