Search icon

LOVIN CARE SERVICES INC - Florida Company Profile

Company Details

Entity Name: LOVIN CARE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOVIN CARE SERVICES 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: 28 Oct 2004 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000148804
FEI/EIN Number APPLIED FOR

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

Address: 891 W 37 TERR, #48, HIALEAH, FL, 33012
Mail Address: 891 W 37 TERR, #48, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES HEISLER President 891 W 37 TERR, HIALEAH, FL, 33012
REYES HEISLER Director 891 W 37 TERR, HIALEAH, FL, 33012
REYES HEISLER Agent 891 W 37 TERR, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-25 891 W 37 TERR, #48, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-25 891 W 37 TERR, #48, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2006-10-25 891 W 37 TERR, #48, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2006-10-25 REYES, HEISLER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900017337 LAPSED 08-10235 CA 24 11 JUD CIR CRT MIAMI-DADE CTY 2008-09-08 2013-09-25 $85446.27 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
REINSTATEMENT 2006-10-25
Domestic Profit 2004-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State