Search icon

LILLY OF THE VALLEY, INC. - Florida Company Profile

Company Details

Entity Name: LILLY OF THE VALLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LILLY OF THE VALLEY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000128678
FEI/EIN Number 201606717

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

Address: P. O. Box 562923, Miami, FL, 33256, US
Mail Address: P. O. BOX 562923, MIAMI, FL, 33256
ZIP code: 33256
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARCAMO SANDRA Y President P. O. Box 562923, MIAMI, FL, 33256
CARCAMO SANDRA Y Director P. O. Box 562923, MIAMI, FL, 33256
CARCAMO SANDRA Y Agent 90 Edgewater Dr, Coral Gables, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 90 Edgewater Dr, Apt 1023, Coral Gables, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 P. O. Box 562923, Miami, FL 33256 -
CHANGE OF MAILING ADDRESS 2007-04-29 P. O. Box 562923, Miami, FL 33256 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-06-11
ANNUAL REPORT 2009-05-31
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State