Search icon

LMV SOFTWARE, INC.

Company Details

Entity Name: LMV SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Oct 1999 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000087643
FEI/EIN Number 650953232
Address: 5026 IBIS PLACE, COCONUT CREEK, FL, 33073
Mail Address: 5026 IBIS PLACE, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FISCHER MICHAEL Agent 5026 IBIS PLACE, COCONUT CREEK, FL, 33073

President

Name Role Address
FISCHER MICHAEL H President 5026 IBIS PLACE, COCONUT CREEK, FL, 33073

Director

Name Role Address
FISCHER MICHAEL H Director 5026 IBIS PLACE, COCONUT CREEK, FL, 33073
FISCHER LASZLO Director 5026 IBIS PLACE, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
FISCHER LASZLO Treasurer 5026 IBIS PLACE, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
FISCHER LASZLO Vice President 5026 IBIS PLACE, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
FISCHER VIBEKE Secretary 5026 IBIS PLACE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-10 5026 IBIS PLACE, COCONUT CREEK, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-01 5026 IBIS PLACE, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2004-06-01 5026 IBIS PLACE, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2000-02-16 FISCHER, MICHAEL No data

Documents

Name Date
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-02-16
Domestic Profit 1999-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State