Entity Name: | LETHOLOGICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LETHOLOGICA, 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: |
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: | 08 Jun 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Apr 2023 (2 years ago) |
Document Number: | P04000088963 |
FEI/EIN Number |
043793272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1285 WEST 77TH STREET, HIALEAH, FL, 33014, US |
Mail Address: | 1285 WEST 77TH STREET, HIALEAH, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO EVAN A | President | 1285 W 77 STREET, HIALEAH, FL, 33014 |
SOTO EVAN A | Director | 1285 W 77 STREET, HIALEAH, FL, 33014 |
SOTO EVAN A | Agent | 1285 WEST 77TH STREET, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-04-03 | LETHOLOGICA, INC. | - |
NAME CHANGE AMENDMENT | 2014-07-09 | GREEN BROTHERS GARDENING, INC. | - |
REGISTERED AGENT NAME CHANGED | 2014-07-09 | SOTO, EVAN A | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-09 | 1285 WEST 77TH STREET, HIALEAH, FL 33014 | - |
CANCEL ADM DISS/REV | 2008-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000474762 | TERMINATED | 1000000224111 | DADE | 2011-07-12 | 2031-08-03 | $ 440.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-30 |
Name Change | 2023-04-03 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State