Search icon

LISA TODD, INC.

Company Details

Entity Name: LISA TODD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Aug 1986 (38 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: J30102
FEI/EIN Number 59-2719281
Address: 1441 NW N. River Drive, Miami, FL 33125
Mail Address: 1441 NW N. River Drive, Miami, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LISA TODD, INC. 401(K) PROFIT SHARING PLAN 2017 592719281 2018-08-07 LISA TODD, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 448120
Sponsor’s telephone number 3054452632
Plan sponsor’s address 1441 NW NORTH RIVER DRIVE, MIAMI, FL, 33125
LISA TODD, INC. 401(K) PROFIT SHARING PLAN 2017 592719281 2018-06-19 LISA TODD, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 448120
Sponsor’s telephone number 3054452632
Plan sponsor’s address 1441 NW NORTH RIVER DRIVE, MIAMI, FL, 33125
LISA TODD, INC. 401(K) PROFIT SHARING PLAN 2016 592719281 2017-08-31 LISA TODD, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 448120
Sponsor’s telephone number 3054452632
Plan sponsor’s address 1441 NW NORTH RIVER DRIVE, MIAMI, FL, 33125
LISA TODD, INC. 401(K) PROFIT SHARING PLAN 2015 592719281 2017-08-31 LISA TODD, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 448120
Sponsor’s telephone number 3054452632
Plan sponsor’s address 1441 NW NORTH RIVER DRIVE, MIAMI, FL, 33125
LISA TODD, INC. 401(K) PROFIT SHARING PLAN 2014 592719281 2015-10-15 LISA TODD, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 448120
Sponsor’s telephone number 3054452632
Plan sponsor’s address 1441 NW NORTH RIVER DRIVE, MIAMI, FL, 33125

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing LISA SHAPIRO
Valid signature Filed with authorized/valid electronic signature
LISA TODD, INC. 401(K) PROFIT SHARING PLAN 2013 592719281 2014-06-10 LISA TODD, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 448120
Sponsor’s telephone number 3054452632
Plan sponsor’s address 1441 NW NORTH RIVER DRIVE, MIAMI, FL, 33125

Signature of

Role Plan administrator
Date 2014-06-10
Name of individual signing MS. KATHY FERGUSON
Valid signature Filed with authorized/valid electronic signature
LISA TODD, INC. 401(K) PROFIT SHARING PLAN 2012 592719281 2013-10-01 LISA TODD, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 448120
Sponsor’s telephone number 3054452632
Plan sponsor’s address 350 SAN LORENZO AVENUE, STE 2035, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing KATHY FERGUSON
Valid signature Filed with authorized/valid electronic signature
LISA TODD, INC. 401(K) PROFIT SHARING PLAN 2011 592719281 2012-06-06 LISA TODD, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 448120
Sponsor’s telephone number 3054452632
Plan sponsor’s address 330 GRECO AVENUE, SUITE 104, CORAL GABLES, FL, 33146

Plan administrator’s name and address

Administrator’s EIN 592719281
Plan administrator’s name LISA TODD, INC.
Plan administrator’s address 330 GRECO AVENUE, SUITE 104, CORAL GABLES, FL, 33146
Administrator’s telephone number 3054452632

Signature of

Role Plan administrator
Date 2012-06-06
Name of individual signing KATHY FERGUSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-06
Name of individual signing LISA TODD INC
Valid signature Filed with authorized/valid electronic signature
LISA TODD, INC. 401(K) PROFIT SHARING PLAN 2010 592719281 2011-09-07 LISA TODD, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 448120
Sponsor’s telephone number 3054452632
Plan sponsor’s address 330 GRECO AVENUE, SUITE 104, CORAL GABLES, FL, 33146

Plan administrator’s name and address

Administrator’s EIN 592719281
Plan administrator’s name LISA TODD, INC.
Plan administrator’s address 330 GRECO AVENUE, SUITE 104, CORAL GABLES, FL, 33146
Administrator’s telephone number 3054452632

Signature of

Role Plan administrator
Date 2011-09-07
Name of individual signing KATHY FERGUSON
Valid signature Filed with authorized/valid electronic signature
LISA TODD, INC. PROFIT SHARING PLAN 2009 592719281 2010-08-27 LISA TODD, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 448120
Sponsor’s telephone number 3054452632
Plan sponsor’s address 330 GRECO AVENUE, SUITE 104, CORAL GABLES, FL, 33146

Plan administrator’s name and address

Administrator’s EIN 592719281
Plan administrator’s name LISA TODD, INC.
Plan administrator’s address 330 GRECO AVENUE, SUITE 104, CORAL GABLES, FL, 33146
Administrator’s telephone number 3054452632

Signature of

Role Plan administrator
Date 2010-08-27
Name of individual signing LISA SHAPIRO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SHAPIRO, LISA Agent 1441 NW N. River Drive, Miami, FL 33125

President

Name Role Address
SHAPIRO, LISA A President 555 NE 34th St, #2201 Miami, FL 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 1441 NW N. River Drive, Miami, FL 33125 No data
CHANGE OF MAILING ADDRESS 2013-05-01 1441 NW N. River Drive, Miami, FL 33125 No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 1441 NW N. River Drive, Miami, FL 33125 No data
REGISTERED AGENT NAME CHANGED 2011-09-27 SHAPIRO, LISA No data
REINSTATEMENT 2011-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000165409 TERMINATED 1000000738210 DADE 2017-03-17 2037-03-24 $ 17,363.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000085807 TERMINATED 1000000703711 DADE 2016-01-21 2036-01-27 $ 6,971.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000020812 TERMINATED 1000000702253 DADE 2015-12-31 2036-01-06 $ 17,781.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001075150 TERMINATED 1000000514920 DADE 2013-05-28 2033-06-07 $ 23,642.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001075143 TERMINATED 1000000514918 DADE 2013-05-28 2033-06-07 $ 9,635.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-08
REINSTATEMENT 2011-09-27
ANNUAL REPORT 2010-03-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State