Search icon

L & M INTERIOR CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: L & M INTERIOR CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & M INTERIOR CONCEPTS, 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: 08 Jan 1996 (29 years ago)
Date of dissolution: 30 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2003 (22 years ago)
Document Number: P96000003438
FEI/EIN Number NOT APPLICABLE

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

Address: 3720 DAVIE BLVD, FORT LAUDERDALE, FL, 33312, US
Mail Address: 1280 NW 78TH TERR, PLANTATION, FL, 33322, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES LEO Director 1280 NW 78TH TERR, PLANTATION, FL, 33322
MONTES MIRELLE Director 1280 NW 78TH TERR, PLANTATION, FL, 33322
MONTES LEO Agent 1280 NW 78TH TERR, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 3720 DAVIE BLVD, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 1999-04-16 3720 DAVIE BLVD, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-16 1280 NW 78TH TERR, PLANTATION, FL 33322 -

Documents

Name Date
Voluntary Dissolution 2003-04-30
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-15
DOCUMENTS PRIOR TO 1997 1996-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State