Search icon

LOREN'S JEWELRY & REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: LOREN'S JEWELRY & REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOREN'S JEWELRY & REPAIRS, 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: 12 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000025274
FEI/EIN Number 651085320

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

Address: 1100 NW 134TH AVE, MIAMI, FL, 33182, US
Mail Address: 1100 NW 134TH AVE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIOS DENISE President 561 WEST 179 STREET, APT #3A, NEW YORK, NY, 10033
CAPITAL ACCOUNTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1100 NW 134TH AVE, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2014-04-30 1100 NW 134TH AVE, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 7855 NW 12TH STREET, 211, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2008-03-05 CAPITAL ACCOUNTS, INC. -
AMENDMENT 2007-03-19 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-04-10
Amendment 2007-03-19
ANNUAL REPORT 2006-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State