Entity Name: | THE LANGUAGE FACTORY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE LANGUAGE FACTORY, 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: | 10 Sep 2002 (23 years ago) |
Document Number: | P02000097564 |
FEI/EIN Number |
020641797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7742 N. Kendall Dr., Miami, FL, 33156, US |
Mail Address: | 2510 W Carmen St, Tampa, FL, 33609, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SENOSIAIN LEA SILVIA | President | 1001 E Idlewild Ave, Tampa, FL, 33601 |
SENOSIAIN LEA SILVIA | Director | 1001 E Idlewild Ave, Tampa, FL, 33601 |
SENOSIAIN LEA S | Agent | 2510 W Carmen St, Tampa, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-09 | 7742 N. Kendall Dr., #345, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-09 | 2510 W Carmen St, Tampa, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 7742 N. Kendall Dr., #345, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2004-05-11 | SENOSIAIN, LEA S | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000605639 | TERMINATED | 1000000233091 | DADE | 2011-09-15 | 2021-09-21 | $ 1,200.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J11000047378 | TERMINATED | 1000000201015 | DADE | 2011-01-19 | 2021-01-26 | $ 785.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000594827 | TERMINATED | 1000000172682 | DADE | 2010-05-12 | 2030-05-19 | $ 735.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000426780 | TERMINATED | 1000000129759 | DADE | 2009-07-02 | 2030-03-24 | $ 1,953.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State