Entity Name: | L S IMEX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L S IMEX, 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: | 27 Aug 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Aug 2007 (18 years ago) |
Document Number: | P99000076918 |
FEI/EIN Number |
650971104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 N. CONGRESS AVE. 104, DELRAY BEACH, FL, 33445 |
Mail Address: | 5006 NW 24th Cir, Boca Raton, FL, 33431, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
1WAY TAX SERVICES LLC | Agent | - |
SPERANDIO LUIZ F | President | 5006 NW 24TH CIRCLE, BOCA RATON, FL, 33431 |
Stephanie Sperandio | Vice President | 5006 NW 24TH CIRCLE, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-05 | 601 N. CONGRESS AVE. 104, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 1701 W Hilsboro Blvd, Suite 208, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-25 | 1WAY TAX SERVICES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-17 | 601 N. CONGRESS AVE. 104, DELRAY BEACH, FL 33445 | - |
REINSTATEMENT | 2007-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 2000-01-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-07-30 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State