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 |
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 | - |
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 | - | - |
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 |
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