Search icon

LILY'S HOME CARE INC - Florida Company Profile

Company Details

Entity Name: LILY'S HOME CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LILY'S HOME CARE 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: 27 Apr 2005 (20 years ago)
Date of dissolution: 23 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2011 (14 years ago)
Document Number: P05000062463
FEI/EIN Number 202781558

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

Address: 6801 NW 77 AVE, SUITE 111, MIAMI, FL, 33166
Mail Address: 6801 NW 77 AVE, SUITE 111, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENATE ALEXANDER President 1125 SW 5 ST #8, MIAMI, FL, 33130
TORRES ROBERT Secretary 6801 NW 77TH AVENUE - SUITE 111, MIAMI, FL, 33166
TORRES ROBERT Agent 6801 NW 77TH AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 6801 NW 77 AVE, SUITE 111, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-01-06 6801 NW 77 AVE, SUITE 111, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 6801 NW 77TH AVENUE, SUITE 111, MIAMI, FL 33166 -
AMENDMENT 2009-10-19 - -
AMENDMENT 2009-05-21 - -

Documents

Name Date
Voluntary Dissolution 2011-06-23
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-02
Amendment 2009-10-19
Amendment 2009-05-21
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-07-26
ANNUAL REPORT 2006-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State