Entity Name: | LORENZO'S OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LORENZO'S OF AMERICA, 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: | 10 Aug 1976 (49 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | 510517 |
FEI/EIN Number |
591688152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1177 nw 81st, miami, FL, 33150, US |
Mail Address: | 1177 nw 81st, miami, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WORLDWIDE CORPORATE ADMINISTRATORS, LLC | Agent | - |
De Faria Jerome | President | Van Sypesteynlaan, Paramaribo, Pa |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-02 | 2330 Ponce de Leon Blvd, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-02 | Worldwide Corporate Administrators LLC | - |
CHANGE OF MAILING ADDRESS | 2021-07-07 | 1177 nw 81st, miami, FL 33150 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-24 | 1177 nw 81st, miami, FL 33150 | - |
REINSTATEMENT | 2018-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2002-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-08-02 |
Reg. Agent Change | 2020-04-02 |
Off/Dir Resignation | 2020-03-30 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
REINSTATEMENT | 2018-08-14 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State