Search icon

LUSMER CO. - Florida Company Profile

Company Details

Entity Name: LUSMER CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUSMER CO. 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: 16 Mar 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2013 (12 years ago)
Document Number: V22177
FEI/EIN Number NOT APPLICABLE

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

Address: 4371 S.W. 1 STREET, MIAMI, FL, 33134, US
Mail Address: 4371 S.W. 1 STREET, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIAS MIRIAM President 4371 SW 1 ST, MIAMI, FL, 33134
MACIAS MIRIAM Director 4371 SW 1 ST, MIAMI, FL, 33134
MACIAS JOSE A Secretary 4371 SW 1 STREET, MIAMI, FL, 33126
MACIAS JOSE A Vice President 4371 SW 1 STREET, MIAMI, FL, 33134
MACIAS MIRIAM Agent 4371 S.W. 1 STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-09 MACIAS, MIRIAM -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 4371 S.W. 1 STREET, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2011-02-18 4371 S.W. 1 STREET, MIAMI, FL 33134 -
AMENDMENT 1999-01-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State