Search icon

LONGEVITY CENTER OF USA, INC. - Florida Company Profile

Company Details

Entity Name: LONGEVITY CENTER OF USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONGEVITY CENTER OF USA, 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: 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: 13 Mar 2000 (25 years ago)
Date of dissolution: 02 Jun 2016 (9 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 02 Jun 2016 (9 years ago)
Document Number: P00000025750
FEI/EIN Number 651005933

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

Address: 791 WEST 25 STREET, HIALEAH, FL, 33010, US
Mail Address: 791 WEST 25 STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICHS LORENZO President 790 W 20 ST, HIALEAH, FL, 33010
PICHS LORENZO Secretary 790 W 20 ST, HIALEAH, FL, 33010
PICHS LORENZO Vice President 790 W 20 ST, HIALEAH, FL, 33010
PICHS LORENZO Treasurer 790 W 20 ST, HIALEAH, FL, 33010
PICHS LORENZO Agent 790 W 20 ST, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000028255 CERAMIC TILES BY PICHS EXPIRED 2010-03-29 2015-12-31 - 790 W 20 ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2016-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-15 791 WEST 25 STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2011-09-15 791 WEST 25 STREET, HIALEAH, FL 33010 -
CANCEL ADM DISS/REV 2007-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2002-11-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000881843 LAPSED 14019668CA01 MIAMI-DADE CIRCUIT COURT 2015-08-17 2020-09-04 $154,630.82 A-TRADE FINANCE LIMITED, 4650 DONALD ROSS RD, 220, PALM BEACH GARDENS FL 33418
J12000122138 TERMINATED 1000000251461 DADE 2012-02-16 2032-02-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Vol. Diss. of Inactive Corp. 2016-06-02
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-05-27
ANNUAL REPORT 2008-03-24
REINSTATEMENT 2007-12-03
ANNUAL REPORT 2006-07-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4564655002 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient LONGEVITY CENTER OF USA, INC.
Recipient Name Raw LONGEVITY CENTER OF USA, INC.
Recipient Address 791 WEST 25TH STREET., HIALEAH, MIAMI-DADE, FLORIDA, 33010-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 286000.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State