Search icon

LIGHTHOUSE HOLDING, INC. - Florida Company Profile

Company Details

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

LIGHTHOUSE HOLDING, 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: 17 Aug 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2015 (10 years ago)
Document Number: P01000090213
FEI/EIN Number 562318100

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

Address: 1998 NE 150TH ST., NORTH MIAMI, FL, 33181, US
Mail Address: PO BOX 380758, MIAMI, FL, 33238-0758, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEPACH BERNARD President PO BOX 380758, MIAMI, FL, 332380758
KLEPACH BERNARD Treasurer PO BOX 380758, MIAMI, FL, 332380758
KLEPACH BERNARD Director PO BOX 380758, MIAMI, FL, 332380758
MITRANI ISAAC E Agent 301 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1998 NE 150TH ST., NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2017-04-28 1998 NE 150TH ST., NORTH MIAMI, FL 33181 -
AMENDMENT 2015-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 301 ARTHUR GODFREY ROAD, PENTHOUSE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2009-04-29 MITRANI, ISAAC ESQ -
REINSTATEMENT 2003-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
Amendment 2015-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State