Search icon

SOCIEDAD TEXTIL LONIA, CORP. - Florida Company Profile

Company Details

Entity Name: SOCIEDAD TEXTIL LONIA, CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 2002 (23 years ago)
Document Number: F02000002691
FEI/EIN Number 300081333

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

Address: 6000 W. GLADES ROAD, SPACE 1078D, BOCA RATON, FL, 33431, US
Mail Address: SOCIEDAD TEXTIL LONIA, CORP., 445 PARK AVENUE, NEW YORK, NY, 10022, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RODRIGUEZ PRIETO MARIA DEL C Chairman Parque Empresarial Pereiro de Aguiar, Ourense, 32797
MARTIN CALVERA ALEJANDRO President Parque Empresarial Pereiro de Aguiar, Ourense, 32792
Perez Gonzalez Maria del Pila Secretary Parque Empresarial Pereiro de Aguiar S/N, Ourense, 32797
PEREZ GONZALEZ MARIA DEL PILA Vice President Parque Empresarial Pereiro De Aguiar, Ourense, 32797
FIRESTONE JOHN R. Asst 555 Madison Avenue, NEW YORK, NY, 10022
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034063 CH CAROLINA HERRERA ACTIVE 2013-04-09 2028-12-31 - C/O PAVIA & HARCOURT LLP, 555 MADISON AVENUE 11TH FL, NEW YORK, NY, 10022
G12000089364 PURIFICACION GARCIA ACTIVE 2012-09-12 2028-12-31 - 555 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-08 6000 W. GLADES ROAD, SPACE 1078D, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 6000 W. GLADES ROAD, SPACE 1078D, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-12
AMENDED ANNUAL REPORT 2016-10-03
ANNUAL REPORT 2016-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State