Search icon

L.I.F.O. MISSIONS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: L.I.F.O. MISSIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2017 (8 years ago)
Document Number: N03000000432
FEI/EIN Number 650500820

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

Address: 7513 SW 54 CT, Miami, FL, 33143, US
Mail Address: 7513 SW 54 CT, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER LINDA C Director 6901 EDGEWATER DRIVE, UNIT 323, CORAL GABLES, FL, 33133
FRAZIER LINDA C Secretary 6901 EDGEWATER DRIVE, UNIT 323, CORAL GABLES, FL, 33133
CAUCE ALINA Director 76 NW 111 STREET, MIAMI, FL, 33168
CONSUEGRA ALFRED L Director 8890 SW 82 ST, MIAMI, FL, 33173
CONSUEGRA ALFRED L President 8890 SW 82 ST, MIAMI, FL, 33173
PEREZ ALBERTO Director 7513 SW 54 CT, Miami, FL, 33143
PEREZ ALBERT Agent 7513 SW 54 CT, Miami, FL, 33143
FRAZIER LINDA C Treasurer 6901 EDGEWATER DRIVE, UNIT 323, CORAL GABLES, FL, 33133
PEREZ ALBERTO Vice President 7513 SW 54 CT, Miami, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 7513 SW 54 CT, Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 7513 SW 54 CT, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-04-11 7513 SW 54 CT, Miami, FL 33143 -
REINSTATEMENT 2017-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-03 PEREZ, ALBERT -
REINSTATEMENT 2015-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2005-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-06-05
REINSTATEMENT 2015-11-03
ANNUAL REPORT 2014-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State