Search icon

LIMO 1 OF WESTON, INC. - Florida Company Profile

Company Details

Entity Name: LIMO 1 OF WESTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIMO 1 OF WESTON, 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: 05 Jun 2000 (25 years ago)
Date of dissolution: 23 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: P00000054083
FEI/EIN Number 651044829

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

Address: 4601 MIMOSA TERRACE, UNIT 1312, COCONUT CREEK, FL, 33073, US
Mail Address: 4601 Mimosa Terrace, Unit 1312, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHES ALICIA Director 4601 MIMOSA TERRACE, COCONUT CREEK, FL, 33073
MATTHES ALICIA Agent 4601 MIMOSA TERRACE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-24 4601 MIMOSA TERRACE, UNIT 1312, COCONUT CREEK, FL 33073 -
VOLUNTARY DISSOLUTION 2020-03-23 - -
AMENDMENT 2019-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-03 4601 MIMOSA TERRACE, UNIT 1312, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-03 4601 MIMOSA TERRACE, UNIT 1312, COCONUT CREEK, FL 33073 -
AMENDMENT 2009-11-10 - -
AMENDMENT 2008-08-07 - -
AMENDMENT 2007-08-15 - -
AMENDMENT 2003-12-17 - -
REGISTERED AGENT NAME CHANGED 2002-02-28 MATTHES, ALICIA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-23
Amendment 2019-11-04
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State