Search icon

LIMIT GROUP CORP. - Florida Company Profile

Company Details

Entity Name: LIMIT GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIMIT GROUP CORP. 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: 18 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P02000042384
FEI/EIN Number 680505949

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

Address: 9801 COLLINS AVENUE, APT. 14X, BALMORAL BUILDING, BAL HARBOUR, FL, 33154
Mail Address: 9801 COLLINS AVENUE, APT. 14X, BALMORAL BUILDING, BAL HARBOUR, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ VIQUER HECTOR M President 9801 COLLINS AVENUE, APT. 14X, BAL HARBOUR, FL, 33154
GOMEZ VIQUER HECTOR M Director 9801 COLLINS AVENUE, APT. 14X, BAL HARBOUR, FL, 33154
ISURIETA VIVIANA L Agent 17071 West Dixie Hwy, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2021-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 17071 West Dixie Hwy, 120, North Miami Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2013-02-13 ISURIETA, VIVIANA L -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
Amendment 2021-08-25
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-07-01
ANNUAL REPORT 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State