Search icon

LANDMERK, INC. - Florida Company Profile

Company Details

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

LANDMERK, 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: 30 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P99000039399
FEI/EIN Number 650919998

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

Address: 12400 SW 134TH CT, MIAMI, FL, 33186, US
Mail Address: 12400 SW 134TH CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANDMERK, INC. RETIREMENT PLAN AND TRUST 2012 650919998 2013-01-30 LANDMERK, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811310
Sponsor’s telephone number 3052543341
Plan sponsor’s address 12501 S.W. 134 COURT, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2013-01-30
Name of individual signing BARBARA PITALUGA
Valid signature Filed with authorized/valid electronic signature
LANDMERK, INC. RETIREMENT PLAN AND TRUST 2011 650919998 2012-07-24 LANDMERK, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811310
Sponsor’s telephone number 3052543341
Plan sponsor’s address 12501 S.W. 134 COURT, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 650919998
Plan administrator’s name LANDMERK, INC.
Plan administrator’s address 12501 S.W. 134 COURT, MIAMI, FL, 33186
Administrator’s telephone number 3052543341

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing BARBARA PITALUGA
Valid signature Filed with authorized/valid electronic signature
LANDMERK, INC. RETIREMENT PLAN AND TRUST 2010 650919998 2011-09-12 LANDMERK, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811310
Sponsor’s telephone number 3052543341
Plan sponsor’s address 12400 S.W. 134 COURT, BAY 12, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 650919998
Plan administrator’s name LANDMERK, INC.
Plan administrator’s address 12400 S.W. 134 COURT, BAY 12, MIAMI, FL, 33186
Administrator’s telephone number 3052543341

Signature of

Role Plan administrator
Date 2011-09-12
Name of individual signing BARBARA PITALUGA
Valid signature Filed with authorized/valid electronic signature
LANDMERK, INC. RETIREMENT PLAN AND TRUST 2009 650919998 2010-09-23 LANDMERK, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811310
Sponsor’s telephone number 3052543341
Plan sponsor’s address 12501 S.W. 134 COURT, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 650919998
Plan administrator’s name LANDMERK, INC.
Plan administrator’s address 12501 S.W. 134 COURT, MIAMI, FL, 33186
Administrator’s telephone number 3052543341

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing BARBARA PITALUGA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Sproul Al Chief Operating Officer 12400 SW 134TH CT, MIAMI, FL, 33186
AeroRepair Corp Owne 12400 SW 134TH CT, MIAMI, FL, 33186
Sproul Al Agent 12400 SW 134TH CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-02-04 Sproul, Al -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 12400 SW 134TH CT, UNIT #9, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 12400 SW 134TH CT, UNIT #9, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-06-10 12400 SW 134TH CT, UNIT #9, MIAMI, FL 33186 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2003-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000520881 TERMINATED 1000000606401 DADE 2014-04-07 2024-05-01 $ 1,422.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001805341 TERMINATED 1000000557195 MIAMI-DADE 2013-12-05 2023-12-26 $ 3,279.84 STATE OF FLORIDA0048115
J13001609917 TERMINATED 1000000435006 MIAMI-DADE 2013-11-01 2023-11-07 $ 3,961.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000102585 TERMINATED 1000000249896 DADE 2012-02-07 2032-02-15 $ 9,076.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000102593 TERMINATED 1000000249897 DADE 2012-02-07 2022-02-15 $ 2,017.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J04900011934 LAPSED 03-14390 CA 01 11 CIR CT MIAMI-DADE CO FL 2003-09-17 2009-05-05 $126035.00 ZGA AIRCRAFT PARTS, INC., 5675 N.W. 84TH AVENUE, MIAMI, FL 33145

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-09-16
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-01-21
AMENDED ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3760545007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LANDMERK, INC.
Recipient Name Raw LANDMERK INC
Recipient UEI JE2SC8LM4EC1
Recipient DUNS 005797407
Recipient Address 12400 SW 134 COURT BAY 12., MIAMI, MIAMI-DADE, FLORIDA, 33186-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6345.00
Face Value of Direct Loan 150000.00
Link View Page
3509675000 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient LANDMERK INC.
Recipient Name Raw LANDMERK INC.
Recipient Address S.W. 147TH AVE. AND S.W. 336TH, HOMESTEAD, MIAMI-DADE, FLORIDA, 33035-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 14948.00
Face Value of Direct Loan 705000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1614527704 2020-05-01 0455 PPP 12501 SW 134TH CT, MIAMI, FL, 33186
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82187
Loan Approval Amount (current) 82187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 9
NAICS code 488190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 83064.03
Forgiveness Paid Date 2021-06-01
5815788408 2021-02-09 0455 PPS 12400 SW 134th Ct Ste 9, Miami, FL, 33186-6499
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73722
Loan Approval Amount (current) 73722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-6499
Project Congressional District FL-28
Number of Employees 7
NAICS code 488119
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 74183.58
Forgiveness Paid Date 2021-09-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State