Search icon

LIE-NIELSEN INC. - Florida Company Profile

Company Details

Entity Name: LIE-NIELSEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIE-NIELSEN 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: 15 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2005 (20 years ago)
Document Number: P00000048065
FEI/EIN Number 651020311

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

Address: 4110 SW 71ST AVE, MIAMI, FL, 33155
Mail Address: 4110 SW 71ST AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIE-NIELSEN LUCIA M President 3845 PARK AVENUE, COCONUT GROVE, FL, 33133
LIE-NIELSEN LUCIA M Director 3845 PARK AVENUE, COCONUT GROVE, FL, 33133
LIE-NIELSEN LUCIA M Agent 3845 PARK AVENUE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-04-22 4110 SW 71ST AVE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-09 4110 SW 71ST AVE, MIAMI, FL 33155 -
REINSTATEMENT 2005-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000068439 TERMINATED 1000000733592 DADE 2017-01-30 2037-02-02 $ 705.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000068447 TERMINATED 1000000733594 DADE 2017-01-30 2027-02-02 $ 447.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000194484 TERMINATED 1000000707842 DADE 2016-03-10 2036-03-17 $ 1,145.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000508761 TERMINATED 1000000604177 MIAMI-DADE 2014-04-07 2034-05-01 $ 5,672.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6965077204 2020-04-28 0455 PPP 4110 SW 71ST AVE, MIAMI, FL, 33155
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 3
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16200.79
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State