Search icon

LOLA STYLE, INC. - Florida Company Profile

Company Details

Entity Name: LOLA STYLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOLA STYLE, 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: 16 Feb 2004 (21 years ago)
Date of dissolution: 27 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: P04000030173
FEI/EIN Number 201195427

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

Address: 241 SW 19TH ROAD, MIAMI, FL, 33129
Mail Address: 6767 Collins Ave, c/o Tartaglia, apt 1805, MIAMI, FL, 33141, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIA TARTAGLIA Chief Executive Officer 241 SW 19 ROAD, MIAMI, FL, 33129
TARTAGLIA MARIA Agent 241 SW 19TH ROAD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-27 - -
CHANGE OF MAILING ADDRESS 2019-04-29 241 SW 19TH ROAD, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2010-12-07 241 SW 19TH ROAD, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2010-12-07 TARTAGLIA, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2010-12-07 241 SW 19TH ROAD, MIAMI, FL 33129 -
CANCEL ADM DISS/REV 2009-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State