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. |
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 |
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 |
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 | - | - |
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