Search icon

LKS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LKS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LKS GROUP, 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: 07 Nov 1996 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000091585
FEI/EIN Number 650705588

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

Address: 300 BAYVIEW DR, APT 2007, MIAMI, FL, 33160, US
Mail Address: PO BOX 547220, SURFSIDE, FL, 33154-0220, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERGOV STANISLAV President 300 BAYVIEW DR, APT 2007, MIAMI, FL, 33160
SERGOV STANISLAV Director 300 BAYVIEW DR, APT 2007, MIAMI, FL, 33160
SERGOV STANISLAV Agent 7657 BISCAYNE BLVD, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-07 300 BAYVIEW DR, APT 2007, MIAMI, FL 33160 -
CHANGE OF MAILING ADDRESS 2001-04-07 300 BAYVIEW DR, APT 2007, MIAMI, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 1999-11-23 7657 BISCAYNE BLVD, STE 200, MIAMI, FL 33138 -
REINSTATEMENT 1999-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1997-05-02 SERGOV, STANISLAV -

Documents

Name Date
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-07
ANNUAL REPORT 2000-04-19
REINSTATEMENT 1999-11-23
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-05-02
DOCUMENTS PRIOR TO 1997 1996-11-07

Date of last update: 02 May 2025

Sources: Florida Department of State