Search icon

L & M PROPERTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: L & M PROPERTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & M PROPERTY SERVICES, 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 Sep 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000087320
FEI/EIN Number 650953308

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

Address: 8880 N.W. 119 ST., HIALEAH GARDENS, FL, 33018, US
Mail Address: PO BOX 4069, HIALEAH, FL, 33014, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS MELKIN A President 8880 NW 119 ST, HIALEAH GARDENS, FL, 33018
OSEDA JULIA Vice President 8880 NW 119 ST, HIALEAH GARDENS, FL, 33018
BARRIOS MELKIN A Agent 8880 N.W. 119 ST., HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-05 8880 N.W. 119 ST., HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2000-05-05 8880 N.W. 119 ST., HIALEAH GARDENS, FL 33018 -
AMENDMENT AND NAME CHANGE 1999-11-24 L & M PROPERTY SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2000-05-05
Off/Dir Resignation 2000-04-26
Amendment and Name Change 1999-11-24
Domestic Profit 1999-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State