Search icon

LCD OF MIAMI CORPORATION - Florida Company Profile

Company Details

Entity Name: LCD OF MIAMI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LCD OF MIAMI CORPORATION 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: 02 Nov 1990 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S10431
FEI/EIN Number 650232735

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

Address: 4841 PEMBROKE RD, HOLLYWOOD, FL, 33021
Mail Address: 3003 VENTURE CT, EXPORT, PA, 15632, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS JOHN R President 3003 VENTURE COURT, EXPORT, PA
RUMMEL ROBERT L Chairman 3003 VENTURE COURT, EXPORT, PA, 15632
BURNS JOHN R Agent 4841 PEMBROOK RD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 4841 PEMBROKE RD, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2001-05-22 4841 PEMBROKE RD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1999-03-16 BURNS, JOHN R -
REGISTERED AGENT ADDRESS CHANGED 1999-03-16 4841 PEMBROOK RD, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-07-13
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State