Entity Name: | LISTER PETTER AMERICAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 Oct 2006 (19 years ago) |
Date of dissolution: | 17 Nov 2014 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Nov 2014 (10 years ago) |
Document Number: | F06000006432 |
FEI/EIN Number |
111742996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14350 NW 56 COURT, UNIT 105, MIAMI, FL, 33054 |
Mail Address: | 14350 NW 56 COURT, UNIT 105, MIAMI, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SHELL JAMES M | President | 815 E 56 HWY, OLATHE, KS, 66061 |
NUNEZ PABLO M | Agent | 14350 NW 56 COURT, MIAMI, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-11-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 14350 NW 56 COURT, UNIT 105, MIAMI, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 14350 NW 56 COURT, UNIT 105, MIAMI, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-04 | NUNEZ, PABLO MGR | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-04 | 14350 NW 56 COURT, UNIT 105, MIAMI, FL 33054 | - |
Name | Date |
---|---|
Withdrawal | 2014-11-17 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-02-17 |
Reg. Agent Change | 2009-10-20 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-02-15 |
ANNUAL REPORT | 2007-02-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State