Search icon

LILA'S DESSERTS, INC. - Florida Company Profile

Company Details

Entity Name: LILA'S DESSERTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LILA'S DESSERTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Jan 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Sep 1996 (29 years ago)
Document Number: F61886
FEI/EIN Number 650172799

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

Address: 12309 S.W. 130TH STREET, MIAMI, FL, 33186, US
Mail Address: 12309 S.W. 130TH STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO REINALDO JR Agent 2543 SW 99 PLACE, MIAMI, FL, 33165
NAVARRO, REINALDO, JR. President 2543 S.W. 99TH PLACE, MIAMI, FL, 33165
NAVARRO, REINALDO, JR. Treasurer 2543 S.W. 99TH PLACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 12309 S.W. 130TH STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-01-07 12309 S.W. 130TH STREET, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 2543 SW 99 PLACE, MIAMI, FL 33165 -
NAME CHANGE AMENDMENT 1996-09-13 LILA'S DESSERTS, INC. -
REGISTERED AGENT NAME CHANGED 1996-04-16 NAVARRO, REINALDO JR -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State