Search icon

LOVESTRUCK, INC.

Company Details

Entity Name: LOVESTRUCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: N19000002984
FEI/EIN Number 83-4307230
Address: 1801 NE 123rd Street, Suite 314, NORTH MIAMI, FL, 33161, UN
Mail Address: 1801 NE 123rd Street, Suite 314, NORTH MIAMI, FL, 33161, UN
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JENKINS ASHAALA S Agent 1801 NE 123rd Street, NORTH MIAMI, FL, 33161

President

Name Role Address
JENKINS ASHAALA President 1801 NE 123rd Street, North Miami, FL, 33161

Vice President

Name Role Address
HERON CAMILLE Vice President 1801 NE 123rd Street, North Miami, FL, 33161

Treasurer

Name Role Address
GORDON GARCIA Treasurer 2080 NE 167th Street, North Miami Beach, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000066284 HEARTCHECK, INC. ACTIVE 2024-05-23 2029-12-31 No data 1801 NE 123RD STREET, SUITE 314, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 1801 NE 123rd Street, Suite 314, VMB #1016, NORTH MIAMI, FLORIDA 33161 UN No data
CHANGE OF MAILING ADDRESS 2023-03-14 1801 NE 123rd Street, Suite 314, VMB #1016, NORTH MIAMI, FLORIDA 33161 UN No data
REGISTERED AGENT NAME CHANGED 2023-03-14 JENKINS, ASHAALA S No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 1801 NE 123rd Street, Suite 314, VMB #1016, NORTH MIAMI, FL 33161 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-03-14
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-19
Domestic Non-Profit 2019-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State