Entity Name: | LIPSYNC INTERNATIONAL, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIPSYNC INTERNATIONAL, 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: |
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: | 21 Feb 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Oct 2007 (18 years ago) |
Document Number: | P00000019590 |
FEI/EIN Number |
043609452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12485 SW 137th Avenue, MIAMI, FL, 33186, US |
Address: | 12485 SW 137 Avenue, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANCINO LUIS F | President | 6958 SW 164TH CT, MIAMI, FL, 33193 |
CANCINO LUIS F | Secretary | 6958 SW 164TH CT, MIAMI, FL, 33193 |
CANCINO LUIS F | Director | 6958 SW 164TH CT, MIAMI, FL, 33193 |
RENGIFO MARCEL | Vice President | 442 SE 20th DR, Homestead, FL |
RENGIFO MARCEL | Treasurer | 442 SE 20th DR, Homestead, FL |
RENGIFO MARCEL | Director | 442 SE 20th DR, Homestead, FL |
CANCINO LUIS F | Agent | 12485 SW 137th Avenue, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-07 | 12485 SW 137 Avenue, SUITE 212, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-07 | 12485 SW 137th Avenue, Suite # 212, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2020-05-18 | 12485 SW 137 Avenue, SUITE 212, MIAMI, FL 33186 | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000658902 | TERMINATED | 1000000679901 | MIAMI-DADE | 2015-06-05 | 2035-06-11 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5078187408 | 2020-05-11 | 0455 | PPP | 12485 SW 137 Avenue #212, Miami, FL, 33186 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State