Search icon

LIZILY FABRIC, INC. - Florida Company Profile

Company Details

Entity Name: LIZILY FABRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIZILY FABRIC, 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 Jan 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000002582
FEI/EIN Number 651068167

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

Address: 10729 W FLAGLER ST, MIAMI, FL, 33174-1421, FL
Mail Address: 10729 W FLAGLER ST, MIAMI, FL, 33174-1421, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO JESUS President 6560 SW 160TH CT, MIAMI, FL, 33193
ALONSO ANTOLINA G Vice President 6560 SW 160TH CT, MIAMI, FL, 33193
ALONSO JESUS Agent 10729 W FLAGLER, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 10729 W FLAGLER ST, MIAMI, FL 33174-1421 FL -
CHANGE OF MAILING ADDRESS 2011-04-27 10729 W FLAGLER ST, MIAMI, FL 33174-1421 FL -
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 10729 W FLAGLER, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State