Search icon

LG, INC.

Company Details

Entity Name: LG, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Mar 1991 (34 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: S38181
FEI/EIN Number 59-3065226
Address: 8301 SW 164 TERRACE, MIAMI, FL 33157
Mail Address: 8301 SW 164 TERRACE, MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STURGE, KARL E Agent 4000 PONCE DE LEON BLVD, SUITE 570, CORAL GABLES, FL 33146

President

Name Role Address
GELSOMIN, JAMES PRES President 4000 PONCE DE LEON BLVD., SUITE 570 CORAL GABLES, FL 33146

Secretary

Name Role Address
GELSOMIN, JAMES PRES Secretary 4000 PONCE DE LEON BLVD., SUITE 570 CORAL GABLES, FL 33146

Director

Name Role Address
GELSOMIN, JAMES PRES Director 4000 PONCE DE LEON BLVD., SUITE 570 CORAL GABLES, FL 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-20 STURGE, KARL E No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-20 4000 PONCE DE LEON BLVD, SUITE 570, CORAL GABLES, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-27 8301 SW 164 TERRACE, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2002-03-27 8301 SW 164 TERRACE, MIAMI, FL 33157 No data

Documents

Name Date
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State