Search icon

LOURDES MARIA INEZ RODRIGUEZ, INC. - Florida Company Profile

Company Details

Entity Name: LOURDES MARIA INEZ RODRIGUEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOURDES MARIA INEZ RODRIGUEZ, 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: 22 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2011 (14 years ago)
Document Number: K09058
FEI/EIN Number 650018697

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

Address: 6326 SW 10 TERRACE, MIAMI, FL, 33144, US
Mail Address: 6326 SW 10 TERRACE, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEGO HENRY RESTREPO AS PERSONAL REPRESENT Director 6326 SW 10 TERRACE, MIAMI, FL, 33144
Sullivan, Admire & Sullivan, PA Agent 2555 Ponce de Leon Blvd., Coral Gables, FL, 331346033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 6326 SW 10 TERRACE, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2024-10-01 6326 SW 10 TERRACE, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2024-10-01 Sullivan, Admire & Sullivan, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-10-01 2555 Ponce de Leon Blvd., Suite 320, Coral Gables, FL 33134-6033 -
REINSTATEMENT 2011-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State