Search icon

LOBREGIA, INC. - Florida Company Profile

Company Details

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

LOBREGIA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Aug 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2018 (7 years ago)
Document Number: P01000082998
FEI/EIN Number 651135934

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

Address: 1602 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009, US
Mail Address: 1602 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTILE CLAUDIO D President 1602 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
GENTILE CLAUDIO D Agent 1602 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02231900042 HAIRSTYLES BY JOHN ACTIVE 2002-08-20 2027-12-31 - 1602 EAST HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
AMENDMENT 2018-11-02 - -
REGISTERED AGENT NAME CHANGED 2018-11-02 GENTILE, CLAUDIO D. -
AMENDMENT 2018-08-09 - -
CANCEL ADM DISS/REV 2003-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-23
Amendment 2018-11-02
Amendment 2018-08-09
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-16

Date of last update: 03 May 2025

Sources: Florida Department of State