Search icon

L & R SERVICES SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: L & R SERVICES SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & R SERVICES SUPPLIES, 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: 08 Sep 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000085154
FEI/EIN Number 651038162

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

Address: 19631 N.W. 58TH AVENUE, HIALEAH, FL, 33015
Mail Address: 19631 N.W. 58TH AVENUE, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLEDAD LUIS E Vice President 19631 N.W. 58TH AVENUE, HIALEAH, FL, 33015
SOLEDAD EDWARD Director 19631 N.W. 58TH AVENUE, HIALEAH, FL, 33015
SOLEDAD ZULEHIVY Director 19631 N.W. 58TH AVENUE, HIALEAH, FL, 33015
SOLEDAD ROSABEL Agent 19631 N.W. 58TH AVENUE, HIALEAH, FL, 33015
SOLEDAD ROSABEL President 19631 N.W. 58TH AVENUE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001151306 LAPSED 08-36160-CC-23 MIAMI DADE COUNTY 2009-02-12 2014-04-16 $7,492.06 BANK OF AMERICA, N.A.,, P.O BOX 19359, PLANTATION

Documents

Name Date
ANNUAL REPORT 2007-04-07
REINSTATEMENT 2006-09-11
ANNUAL REPORT 2001-10-11
Domestic Profit 2000-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State