Entity Name: | LIZMINT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIZMINT, 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: | 14 Jan 2000 (25 years ago) |
Document Number: | P00000004702 |
FEI/EIN Number |
650979967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 N DIXIE HIGHWAY, HOLLYWOOD, FL, 33020 |
Mail Address: | 16375 NE 18TH AVE, #300, NORTH MIAMI BEACH, FL, 33162 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY JOE | Agent | 16375 NE 18TH AVE, NORTH MIAMI BEACH, FL, 33162 |
LEVY JOE | President | 16375 NE 18TH AVE #300, NORTH MIAMI BEACH, FL, 33162 |
LEVY JOE | Director | 16375 NE 18TH AVE #300, NORTH MIAMI BEACH, FL, 33162 |
Gordon Ann J | Vice President | 16375 NE 18 Ave, N. Miami Beach, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-18 | 250 N DIXIE HIGHWAY, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2010-02-18 | 250 N DIXIE HIGHWAY, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-18 | 16375 NE 18TH AVE, #300, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-08 | LEVY, JOE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State