Search icon

LOREN ULTIMATE, INC. - Florida Company Profile

Company Details

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

LOREN ULTIMATE, 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: 25 Feb 2002 (23 years ago)
Date of dissolution: 15 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2024 (5 months ago)
Document Number: P02000022907
FEI/EIN Number 680496342

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

Address: 2280 SW 139th Avenue, Davie, FL, 33325, US
Mail Address: 2280 SW 139th Avenue, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGO CALLEYRO A Treasurer 2280 SW 139TH AVENUE, DAVIE, FL, 33325
Martinez Geisy President 2280 SW 139th Avenue, Davie, FL, 33325
MARTINEZ GEISY Agent 2280 SW 139th Avenue, Davie, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 2280 SW 139th Avenue, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2021-02-11 2280 SW 139th Avenue, Davie, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 2280 SW 139th Avenue, Davie, FL 33325 -
AMENDMENT 2008-08-13 - -
REGISTERED AGENT NAME CHANGED 2008-08-13 MARTINEZ, GEISY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-15
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State