Search icon

LITTLE STEPS ENTERPRISE, CORP. - Florida Company Profile

Company Details

Entity Name: LITTLE STEPS ENTERPRISE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE STEPS ENTERPRISE, 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: 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: 02 Nov 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: P00000103414
FEI/EIN Number 651051601

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

Address: P.O. BOX 440919, MIAMI, FL, 33144
Mail Address: P.O. BOX 440919, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEZCANO ANA President 4151 SW 139TH AVE., MIAMI, FL, 33175
LEZCANO ANA Director 4151 SW 139TH AVE., MIAMI, FL, 33175
DE ZAYAS ILEANA Director 9155 SW 75 ST, MIAMI, FL, 33173
DE ZAYAS ILEANA Vice President 9155 SW 75 ST, MIAMI, FL, 33173
LEZCANO ANA Agent 4151 SW 139 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-03 P.O. BOX 440919, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2006-08-03 P.O. BOX 440919, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2001-03-01 LEZCANO, ANA -
REGISTERED AGENT ADDRESS CHANGED 2001-03-01 4151 SW 139 AVE, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000394315 ACTIVE 1000000269101 MIAMI-DADE 2012-04-19 2032-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-03-01
Domestic Profit 2000-11-02

Date of last update: 02 May 2025

Sources: Florida Department of State