Search icon

L & L MEN'S SHOP, INC. - Florida Company Profile

Company Details

Entity Name: L & L MEN'S SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & L MEN'S SHOP, INC. 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: 05 Dec 1958 (66 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: 217882
FEI/EIN Number 590558272

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

Address: C/O ALBERT MORALES, 128 N MIAMI AVE, MIAMI, FL, 33128
Mail Address: C/O ALBERT MORALES, 128 N MIAMI AVE, MIAMI, FL, 33128
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES,ALBERT President 128 N. MIAMI AVE., MIAMI, FL, 33128
MORALES,ALBERT Agent 128 N. MIAMI AVENUE, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2000-01-12 C/O ALBERT MORALES, 128 N MIAMI AVE, MIAMI, FL 33128 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-12 C/O ALBERT MORALES, 128 N MIAMI AVE, MIAMI, FL 33128 -
REINSTATEMENT 1999-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-09-02 - -
REGISTERED AGENT ADDRESS CHANGED 1994-09-02 128 N. MIAMI AVENUE, MIAMI, FL 33128 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000836119 TERMINATED 1000000244556 DADE 2011-12-15 2031-12-21 $ 3,191.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000046776 TERMINATED 1000000200884 DADE 2011-01-19 2031-01-26 $ 3,151.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000560786 TERMINATED 1000000170887 DADE 2010-04-27 2030-05-05 $ 5,310.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09002098589 LAPSED 09-02844 CC 26 3 MIAMI-DADE COUNTY 2009-07-27 2014-08-06 $7610.79 ACTEX INTERNATIONAL CORPORATION, 18-45 STEINWAY STREET, ASTORIA, NY 11105

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State