Entity Name: | LLOYD USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LLOYD USA, 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: | 01 Mar 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P01000023260 |
FEI/EIN Number |
651101655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15123 S.W. 11TH LANE, MIAMI, FL, 33194, US |
Mail Address: | 15123 S.W. 11TH LANE, MIAMI, FL, 33194, US |
ZIP code: | 33194 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLOYD MIRIAM | Director | 15123 S.W. 11TH LANE, MIAMI, FL, 33194 |
LLOYD MIRIAM | Agent | 15123 S.W. 11TH LANE, MIAMI, FL, 33194 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-17 | 15123 S.W. 11TH LANE, MIAMI, FL 33194 | - |
CHANGE OF MAILING ADDRESS | 2006-01-17 | 15123 S.W. 11TH LANE, MIAMI, FL 33194 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-10 | 15123 S.W. 11TH LANE, MIAMI, FL 33194 | - |
NAME CHANGE AMENDMENT | 2003-10-16 | LLOYD USA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-01 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-03-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State