Entity Name: | LOFTY ENGINEERING AND CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOFTY ENGINEERING AND CONTRACTING, 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: | 05 Sep 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jul 2013 (12 years ago) |
Document Number: | P02000097656 |
FEI/EIN Number |
208695474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6421 SW 31 ST, MIAMI, FL, 33155, US |
Mail Address: | 6421 SW 31 ST, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SORIA MIGUEL | President | 6421 SW 31 ST, MIAMI, FL, 33155 |
SORIA MIGUEL | Director | 6421 SW 31 ST, MIAMI, FL, 33155 |
SORIA YOHANDRA | Vice President | 6421 SW 31 ST, MIAMI, FL, 33155 |
SORIA MIGUEL | Agent | 6421 SW 31 ST, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2013-07-25 | - | - |
REINSTATEMENT | 2013-07-25 | - | - |
CHANGE OF MAILING ADDRESS | 2013-07-25 | 6421 SW 31 ST, MIAMI, FL 33155 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-06-12 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State