Search icon

LOTS OF LOX II, INC. - Florida Company Profile

Company Details

Entity Name: LOTS OF LOX II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOTS OF LOX II, 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: 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: 26 Aug 1988 (37 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: K31845
FEI/EIN Number 650069185

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

Address: 20445 OLD CUTLER ROAD, MIAMI, FL, 33137
Mail Address: 20445 OLD CUTLER ROAD, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISLICENY, HENRY Director 18740 SW 84TH COURT, MIAMI, FL
WISLICENY, HENRY Agent 18740 SW 84 CT., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-04 20445 OLD CUTLER ROAD, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-04 18740 SW 84 CT., MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1993-05-04 20445 OLD CUTLER ROAD, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 1993-05-04 WISLICENY, HENRY -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State