Entity Name: | LAYER 5 PROJECTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAYER 5 PROJECTS, 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: | 23 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Aug 2017 (8 years ago) |
Document Number: | P04000121610 |
FEI/EIN Number |
201528841
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1251 Buchanan St, Hollywood, FL, 33019, US |
Mail Address: | 1251 Buchanan ST, Hollywood, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER LORING R | President | 1251 Buchanan St, Hollywood, FL, 33019 |
BANHART DEVENDRA | Secretary | 1251 Buchanan St, Hollywood, FL, 33019 |
BAKER LORING R | Agent | 780 NE 69TH STREET, MIAMI, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000035194 | WELCOM MOBILE | EXPIRED | 2012-04-12 | 2017-12-31 | - | 780 NE 69TH ST #206, MIAMI, FL |
G11000128832 | L5 MOBILE | EXPIRED | 2011-12-30 | 2016-12-31 | - | 780 NE 69TH STREET, STE 206, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-08-21 | BAKER, LORING Richter | - |
REINSTATEMENT | 2017-08-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-21 | 1251 Buchanan St, Hollywood, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2017-08-21 | 1251 Buchanan St, Hollywood, FL 33019 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-11 | 780 NE 69TH STREET, SUITE 206, MIAMI, FL 33138 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-29 |
REINSTATEMENT | 2017-08-21 |
ANNUAL REPORT | 2014-05-08 |
ANNUAL REPORT | 2013-01-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State