Search icon

LLANES RESIDENCE HOME, ALF, CORP. - Florida Company Profile

Company Details

Entity Name: LLANES RESIDENCE HOME, ALF, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLANES RESIDENCE HOME, ALF, 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: 30 May 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000059682
FEI/EIN Number 300083073

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

Address: 4712 SW 143 AVE, MIAMI, FL, 33175
Mail Address: 4712 SW 143 AVE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONCEPCION ENMA President 4712 SW 143 AVE, MIAMI, FL, 33175
CONCEPCION ENMA Agent 4712 SW 143 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-07-24 CONCEPCION, ENMA -
CANCEL ADM DISS/REV 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-26 4712 SW 143 AVE, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2007-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000420493 TERMINATED 1000000654352 MIAMI-DADE 2015-03-30 2035-04-02 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000390198 TERMINATED 1000000265465 MIAMI-DADE 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2011-01-18
ANNUAL REPORT 2009-07-24
REINSTATEMENT 2008-10-16
Amendment 2007-07-25
REINSTATEMENT 2007-02-26
REINSTATEMENT 2005-11-18
Off/Dir Resignation 2005-02-21
ANNUAL REPORT 2004-04-29
REINSTATEMENT 2003-11-13
Domestic Profit 2002-05-30

Date of last update: 01 May 2025

Sources: Florida Department of State