Search icon

LIZ INTERNATIONAL GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: LIZ INTERNATIONAL GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIZ INTERNATIONAL 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: 13 Dec 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000131807
FEI/EIN Number 043727931

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

Address: 10100 NW 116 WAY, MEDLEY, FL, 33178, US
Mail Address: 10100 NW 116 WAY, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIZ MANUEL P President 10000 S.W. 3 ST, MIAMI, FL, 33174
LIZ MANUEL P Secretary 10000 S.W. 3 ST, MIAMI, FL, 33174
LIZ MANUEL P Treasurer 10000 S.W. 3 ST, MIAMI, FL, 33174
LIZ MANUEL P Agent 10000 S.W. 3 ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-04 10100 NW 116 WAY, 15, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-04-04 10100 NW 116 WAY, 15, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2012-04-10 LIZ, MANUEL PSR -
AMENDMENT 2010-08-30 - -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-14
Amendment 2010-08-30
ANNUAL REPORT 2010-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State