Search icon

LFP REAL ESTATE CORPORATION - Florida Company Profile

Company Details

Entity Name: LFP REAL ESTATE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LFP REAL ESTATE 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: 14 Aug 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V57495
FEI/EIN Number 650399303

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

Address: 760 NW 107TH AVE, SUITE 400, MIAMI, FL, 33172
Mail Address: 760 NW 107TH AVE, SUITE 400, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS OWEN D Director 1585 BROADWAY 37TH FLOOR, NEW YORK, NY, 10036
THOMAS OWEN D Vice President 1585 BROADWAY 37TH FLOOR, NEW YORK, NY, 10036
NEALON, III THOMAS F Assistant Secretary 760 NW 107TH AVENUE, SUITE 400, MIAMI, FL, 33172
KRASNOFF JEFFERY P Director 700 NW 107 AVE. STE. 400, MIAMI, FL, 33172
KRASNOFF JEFFERY P President 700 NW 107 AVE. STE. 400, MIAMI, FL, 33172
KRASNOFF JEFFERY P Secretary 700 NW 107 AVE. STE. 400, MIAMI, FL, 33172
KRASNOFF JEFFERY P Treasurer 700 NW 107 AVE. STE. 400, MIAMI, FL, 33172
SCHRAGER RONALD E Vice President 760 NW 107TH AVE, STE 400, MIAMI, FL, 33172
CHAPMAN SUSAN Vice President 760 NW 107TH AVE, STE 400, MIAMI, FL, 33172
NEALON THOMAS F Agent 760 NW 107 AVE., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1993-04-15 NEALON, THOMAS FIII -
REGISTERED AGENT ADDRESS CHANGED 1993-04-15 760 NW 107 AVE., SUITE 400, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-05-03
ANNUAL REPORT 1995-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State