Search icon

LODERDILE II, CORP. - Florida Company Profile

Company Details

Entity Name: LODERDILE II, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LODERDILE II, CORP. 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: 07 Jun 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Apr 2007 (18 years ago)
Document Number: P04000087979
FEI/EIN Number 201218427

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

Address: 8950 SW 74 CT, STE 1606, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74 CT, STE 1606, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTOTO MARIO President 8950 SW 74 CT, MIAMI, FL, 33156
SPINELLI CLAUDIA Vice President 8950 SW 74 CT, MIAMI, FL, 33156
SPINELLI CLAUDIA Secretary 8950 SW 74 CT, MIAMI, FL, 33156
MONTOTO MARIO Treasurer 8950 SW 74 CT, MIAMI, FL, 33156
PIEDRA REGISTERED AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 8950 SW 74 CT, STE 1606, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-02-16 8950 SW 74 CT, STE 1606, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 8950 SW 74 CT, STE 1606, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-04-28 PIEDRA REGISTERED AGENTS LLC -
CANCEL ADM DISS/REV 2007-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000389927 TERMINATED 1000000265174 MIAMI-DADE 2012-04-18 2032-05-09 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State