Entity Name: | LIME STREET PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIME STREET PROPERTIES, 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: | 14 Mar 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jun 2020 (5 years ago) |
Document Number: | P03000030153 |
FEI/EIN Number |
134244107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7771 NW 146TH ST., MIAMI LAKES, FL, 33016, US |
Mail Address: | 7771 NW 146TH ST., MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMINGUEZ GILBERTO | President | 7771 NW 146TH ST., MIAMI LAKES, FL, 33016 |
SOSA GUSTAVO | Treasurer | 4577 NOB HILL RD, SUNRISE, FL, 33351 |
PRATO REINALDO | Secretary | 7771 NW 146TH ST., MIAMI LAKES, FL, 33016 |
MONTES FABIOLA | Agent | 7771 NW 146TH ST., MIAMI LAKES, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000075005 | TARPONWOOD LAKES APARTMENTS | ACTIVE | 2018-07-09 | 2028-12-31 | - | 7771 NW 146 ST, MIAMI LAKES, FL, 33016 |
G09000138757 | TARPONWOOD LAKE APARTMENTS | EXPIRED | 2009-07-24 | 2014-12-31 | - | 7-11 HOLLAND AVENUE, 2ND FL, WHITE PLAINS, NY, 10603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-06-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-22 | MONTES, FABIOLA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-28 | 7771 NW 146TH ST., MIAMI LAKES, FL 33016 | - |
AMENDMENT | 2018-06-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-28 | 7771 NW 146TH ST., MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2018-06-28 | 7771 NW 146TH ST., MIAMI LAKES, FL 33016 | - |
AMENDMENT | 2016-03-15 | - | - |
CANCEL ADM DISS/REV | 2009-06-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-10-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-16 |
Amendment | 2020-06-22 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-06 |
Amendment | 2018-06-28 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State