Search icon

LIME STREET PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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