Search icon

OUR LADY OF LOURDES ALF, INC - Florida Company Profile

Company Details

Entity Name: OUR LADY OF LOURDES ALF, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OUR LADY OF LOURDES ALF, 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: 11 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000075658
FEI/EIN Number 412136685

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

Address: 14491 SW 153 TER, MIAMI, FL, 33177
Mail Address: 14491 SW 153 TER, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ OMAIRA President 5994 S.W. 162ND PLACE, MIAMI, FL, 33193
RODRIGUEZ OMAIRA Director 5994 S.W. 162ND PLACE, MIAMI, FL, 33193
IGLESIAS ADOLFO E Agent 14335 SW 120TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 14335 SW 120TH STREET, SUITE # 201, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2008-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-08-16 - -
REGISTERED AGENT NAME CHANGED 2005-08-16 IGLESIAS, ADOLFO E -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State