Search icon

LETHOLOGICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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