Search icon

P.D. LAWOFF, INC. - Florida Company Profile

Company Details

Entity Name: P.D. LAWOFF, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

P.D. LAWOFF, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 Dec 1978 (46 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: 597799
FEI/EIN Number 59-1927077

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

Address: 7100 SW 117 Terrace, MIAMI, FL 33156
Mail Address: 7100 SW 117 Terrace, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN, LISA H Agent 7100 SW 117 Terrace, MIAMI, FL 33156
HELLER, DIANE S Director 50 West DiLido Drive, Miami Beach, FL 33139
GREEN, LISA H Director 7100 SW 117 Terrace, MIAMI, FL 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 7100 SW 117 Terrace, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 7100 SW 117 Terrace, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2015-04-29 7100 SW 117 Terrace, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2009-02-17 GREEN, LISA H -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1985-03-01 - -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-03-12
REINSTATEMENT 2007-10-09
REINSTATEMENT 2006-07-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State