Search icon

LSP ASSOCIATES,INC. - Florida Company Profile

Company Details

Entity Name: LSP ASSOCIATES,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LSP ASSOCIATES,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: 04 Aug 1998 (27 years ago)
Date of dissolution: 03 Aug 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2007 (18 years ago)
Document Number: P98000068047
FEI/EIN Number 650854536

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

Address: 13170 SW 128TH ST, 206, MIAMI, FL, 33186
Mail Address: 13170 SW 128TH ST, 206, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINZON NANCY Agent 13170 SW128TH STREET, MIAMI, FL, 33186
PINZON NANCY President 13170 SW 128TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-08-03 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-05 13170 SW128TH STREET, 206, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2007-07-05 PINZON, NANCY -
CHANGE OF PRINCIPAL ADDRESS 2007-01-18 13170 SW 128TH ST, 206, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2007-01-18 13170 SW 128TH ST, 206, MIAMI, FL 33186 -
AMENDMENT 2006-06-06 - -
AMENDMENT 2005-12-08 - -
AMENDMENT 2001-02-22 - -

Documents

Name Date
Voluntary Dissolution 2007-08-03
ANNUAL REPORT 2007-07-05
Off/Dir Resignation 2007-02-20
ANNUAL REPORT 2007-01-18
Off/Dir Resignation 2006-12-06
Amendment 2006-06-06
ANNUAL REPORT 2006-05-02
Amendment 2005-12-08
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State