Search icon

LIPSTAR MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: LIPSTAR MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIPSTAR MANAGEMENT CORP. 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: 15 Sep 1989 (35 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: L16814
FEI/EIN Number 650145266

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

Address: 150 NW 168TH STREET, SUITE 310, NORTH MIAMI BEACH, FL, 33169, US
Mail Address: 150 NW 168TH ST. - #300, SUITE 310, NORTH MIAMI BEACH, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN, JEROME, H Agent 20803 BISCAYNE BLVD, AVENTURA, FL, 33180
LIPSON, ARTHUR E. Director 150 NW 168TH STREET SUITE 310, NORTH MIAMI BEACH, FL
LIPSON, ARTHUR E. President 150 NW 168TH STREET SUITE 310, NORTH MIAMI BEACH, FL
LIPSON, ARTHUR E. Treasurer 150 NW 168TH STREET SUITE 310, NORTH MIAMI BEACH, FL
STERN, JEROME H. Director 20803 BISCAYNE BLVD, AVENTURA, FL
STERN, JEROME H. Vice President 20803 BISCAYNE BLVD, AVENTURA, FL
STERN, JEROME H. Secretary 20803 BISCAYNE BLVD, AVENTURA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-27 150 NW 168TH STREET, SUITE 310, NORTH MIAMI BEACH, FL 33169 -
CHANGE OF MAILING ADDRESS 1995-04-27 150 NW 168TH STREET, SUITE 310, NORTH MIAMI BEACH, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-27 20803 BISCAYNE BLVD, AVENTURA, FL 33180 -
AMENDMENT 1992-03-09 - -
REGISTERED AGENT NAME CHANGED 1991-02-15 STERN, JEROME, H -

Documents

Name Date
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State