Entity Name: | LATERAL ELEVEN DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LATERAL ELEVEN DESIGNS, 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: | 16 Jul 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P02000077285 |
FEI/EIN Number |
270027485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 W 53 ST, HIALEAH, FL, 33012 |
Mail Address: | 1550 W 53 ST, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGREDO ZINDY | Secretary | 1550 W 53 ST, HIALEAH, FL, 33012 |
AGREDO ZINDY | Treasurer | 1550 W 53 ST, HIALEAH, FL, 33012 |
AGREDO ZINDY | President | 1550 W 53 ST, HIALEAH, FL, 33012 |
AGREDO ZINDY | Agent | 1550 W 53 ST, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 2013-01-29 | LATERAL ELEVEN DESIGNS, INC. | - |
REINSTATEMENT | 2011-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2006-09-20 | J & J EXPORT & IMPORT, INC. | - |
REGISTERED AGENT NAME CHANGED | 2006-09-20 | AGREDO, ZINDY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-04-17 |
Name Change | 2013-01-29 |
ANNUAL REPORT | 2012-03-09 |
REINSTATEMENT | 2011-04-27 |
ANNUAL REPORT | 2009-07-27 |
ANNUAL REPORT | 2008-07-17 |
ANNUAL REPORT | 2007-01-22 |
Amendment and Name Change | 2006-09-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State