Search icon

L & M ENGRAVING AND TROPHY INC.

Company Details

Entity Name: L & M ENGRAVING AND TROPHY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: P97000106330
FEI/EIN Number 65-0803086
Address: 9465 MILLER DRIVE, MIAMI, FL 33165
Mail Address: 9465 MILLER DRIVE, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L & M ENGRAVING AND TROPHY, INC. PROFIT SHARING P 2011 650803086 2012-10-05 L & M ENGRAVING AND TROPHY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 3052737607
Plan sponsor’s address 9465 MILLER DRIVE, MIAMI, FL, 33165

Plan administrator’s name and address

Administrator’s EIN 650803086
Plan administrator’s name L & M ENGRAVING AND TROPHY, INC.
Plan administrator’s address 9465 MILLER DRIVE, MIAMI, FL, 33165
Administrator’s telephone number 3052737607

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing ELLEN LIEBOWITZ
Valid signature Filed with authorized/valid electronic signature
L & M ENGRAVING AND TROPHY, INC. 401(K) PROFIT SH 2011 650803086 2012-03-22 L & M ENGRAVING AND TROPHY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 3052737607
Plan sponsor’s address 9465 MILLER DRIVE, MIAMI, FL, 33165

Plan administrator’s name and address

Administrator’s EIN 650803086
Plan administrator’s name L & M ENGRAVING AND TROPHY, INC.
Plan administrator’s address 9465 MILLER DRIVE, MIAMI, FL, 33165
Administrator’s telephone number 3052737607

Signature of

Role Plan administrator
Date 2012-03-22
Name of individual signing ELLEN LIEBOWITZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-03-22
Name of individual signing SANDY LIEBOWITZ
Valid signature Filed with authorized/valid electronic signature
L & M ENGRAVING AND TROPHY, INC. 401(K) PROFIT SH 2010 650803086 2011-09-19 L & M ENGRAVING AND TROPHY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 3052737607
Plan sponsor’s address 9465 MILLER DRIVE, MIAMI, FL, 33165

Plan administrator’s name and address

Administrator’s EIN 650803086
Plan administrator’s name L & M ENGRAVING AND TROPHY, INC.
Plan administrator’s address 9465 MILLER DRIVE, MIAMI, FL, 33165
Administrator’s telephone number 3052737607

Signature of

Role Plan administrator
Date 2011-09-19
Name of individual signing ELLEN LIEBOWITZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-19
Name of individual signing SANDY LIEBOWITZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LIEBOWITZ, SANDY Agent 9465 MILLER DR, MIAMI, FL 33165

Vice President

Name Role Address
LIEBOWITZ MICHAEL T Vice President 9465 MILLER DR, MIAMI, FL 33165

President

Name Role Address
LIEBOWITZ, SANDY President 9465 MILLER DR, MIAMI, FL 33165

Director

Name Role Address
LIEBOWITZ, SANDY Director 9465 MILLER DR, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-12 LIEBOWITZ, SANDY No data
REINSTATEMENT 2022-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2012-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-10 9465 MILLER DRIVE, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2004-02-10 9465 MILLER DRIVE, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-15 9465 MILLER DR, MIAMI, FL 33165 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-20
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State