Search icon

LIMA REPAIR PLUMBING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: LIMA REPAIR PLUMBING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIMA REPAIR PLUMBING SERVICE, 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: 14 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000047960
FEI/EIN Number 651109048

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

Address: 15847 SW 68 TERRACE, MIAMI, FL, 33193
Mail Address: 15847 SW 68 TERRACE, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA MARY ANN President 15847 SW 68 TERRACE, MIAMI, FL, 33193
LIMA MARY ANN Secretary 15847 SW 68 TERRACE, MIAMI, FL, 33193
LIMA MARY ANN Director 15847 SW 68 TERRACE, MIAMI, FL, 33193
LIMA LAZARO Vice President 15847 SW 68 TERRACE, MIAMI, FL, 33193
LIMA LAZARO Director 15847 SW 68 TERRACE, MIAMI, FL, 33193
GUERRA JESUS Vice President 15847 SW 68 TERRACE, MIAMI, FL, 33193
GUERRA JESUS Director 15847 SW 68 TERRACE, MIAMI, FL, 33193
LIMA MARY ANN Agent 11440 SW 156 AVENUE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-04 15847 SW 68 TERRACE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2008-03-04 15847 SW 68 TERRACE, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-04 11440 SW 156 AVENUE, MIAMI, FL 33193 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2008-03-04
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-01-27
Domestic Profit 2001-05-14

Date of last update: 01 May 2025

Sources: Florida Department of State