Search icon

LOULETTA INC. - Florida Company Profile

Company Details

Entity Name: LOULETTA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOULETTA 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: 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 Jan 2004 (21 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: P04000009765
FEI/EIN Number 200786403

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

Address: 1900 SW 3RD AVE, C/O SOFIA POWELL-COSIO PA, MIAMI, FL, 33129
Mail Address: 1900 SW 3RD AVE, C/O SOFIA POWELL-COSIO PA, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AMBROSIO MARIO President 1900 SW 3RD AVE, MIAMI, FL, 33129
D'AMBROSIO MONICA Director 1900 SW 3RD AVE, MIAMI, FL, 33129
D'AMBROSIO MONICA Secretary 1900 SW 3RD AVE, MIAMI, FL, 33129
POWELL-COSIO SOFIA ESQ Agent SOFIA POWELL-COSIO, P.A., MIAMI, FL, 33129
D'AMBROSIO MARIO Director 1900 SW 3RD AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000643814 TERMINATED 1000000172310 DADE 2010-05-11 2030-06-09 $ 1,430.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Reg. Agent Resignation 2019-10-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-05
REINSTATEMENT 2013-12-19
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State