Search icon

L.M. ASSOCIATES, INC. - Florida Company Profile

Company Details

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

L.M. 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: 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: 18 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2006 (19 years ago)
Document Number: P99000025031
FEI/EIN Number 650907655

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

Address: 15211 Norfolk LN, FORT LAUDERDALE, FL, 33331-3900, US
Mail Address: 15211 Norfolk LN, FORT LAUDERDALE, FL, 33331-3900, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ LUIS A Vice President 15721 SW 53RD. COURT, SOUTHWEST RANCHES, FL, 33331
MUNOZ LUIS E President 15211 Norfolk LN, FORT LAUDERDALE, FL, 333313900
MUNOZ LUIS E Director 15211 Norfolk LN, FORT LAUDERDALE, FL, 333313900
MUNOZ LUIS E Agent 15211 Norfolk LN, FORT LAUDERDALE, FL, 333313900

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-06-09 15211 Norfolk LN, FORT LAUDERDALE, FL 33331-3900 -
CHANGE OF MAILING ADDRESS 2013-06-09 15211 Norfolk LN, FORT LAUDERDALE, FL 33331-3900 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-09 15211 Norfolk LN, FORT LAUDERDALE, FL 33331-3900 -
REGISTERED AGENT NAME CHANGED 2008-01-07 MUNOZ, LUIS E -
AMENDMENT 2006-06-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State