Search icon

"LIVE'S TRANSFORMED" INC. - Florida Company Profile

Company Details

Entity Name: "LIVE'S TRANSFORMED" INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 11 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2010 (14 years ago)
Document Number: F09000001003
FEI/EIN Number 223533383

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

Address: 2507 RUTH AVE., LAKE WALES, FL, 33898, US
Mail Address: 2507 RUTH AVE., LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
Marquez Wanda I Chairman 2507 Ruth ave, LAKE WALES, FL, 33898
Marquez Wanda I President 2507 Ruth ave, LAKE WALES, FL, 33898
Bonet Edwin ASr. Chairman 24 Gardenia dr, Winter Heaven, FL, 33881
Bonet Edwin ASr. Secretary 24 Gardenia dr, Winter Heaven, FL, 33881
MARQUEZ WANDA I Chairman 2507 RUTH AVE., LAKE WALES, FL, 33898
MARQUEZ WANDA I Treasurer 2507 RUTH AVE., LAKE WALES, FL, 33898
Rivera Antonio Officer 2330 Crosston Circle, Orlando, FL, 32824
Sierra Alejandro Sr. Officer 424 Ashley pl, Hanes City, FL, 33844
Cruz Jose ISr. Officer 52 Azalea dr, Winter Heaven, FL, 33881
MARQUEZ FELIX Agent 2507 Ruth ave, LAKE WALES, FL, 33898

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077822 VIDAS TRANSFORMADAS INC EXPIRED 2017-07-19 2022-12-31 - 12315 RANCHLAND TRAIL, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 2507 Ruth ave, LAKE WALES, FL 33898 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-30 2507 RUTH AVE., LAKE WALES, FL 33898 -
CHANGE OF MAILING ADDRESS 2019-11-30 2507 RUTH AVE., LAKE WALES, FL 33898 -
REINSTATEMENT 2010-12-09 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State