Search icon

R. LORENZO, INC. - Florida Company Profile

Company Details

Entity Name: R. LORENZO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. LORENZO, 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: 09 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000068345
FEI/EIN Number 202826227

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

Address: 13771 SW 75 ST, MIAMI, FL, 33183
Mail Address: 13771 SW 75 ST, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO RIGOBERTO President 13771 SW 75 ST, MIAMI, FL, 33183
LORENZO RIGOBERTO Director 13771 SW 75 ST, MIAMI, FL, 33183
ACOSTA MAIROLYS Vice President 13771 SW 75 ST, MIAMI, FL, 33183
ACOSTA MAIROLYS Secretary 13771 SW 75 ST, MIAMI, FL, 33183
ACOSTA MAIROLYS Treasurer 13771 SW 75 ST, MIAMI, FL, 33183
ACOSTA MAIROLYS Director 13771 SW 75 ST, MIAMI, FL, 33183
LORENZO RIGOBERTO Agent 13771 SW 75 ST, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000052266 M&R ASSOCIATES EXPIRED 2012-06-05 2017-12-31 - 12040 SW 168 STREET, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-05 13771 SW 75 ST, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-05 13771 SW 75 ST, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2011-05-05 13771 SW 75 ST, MIAMI, FL 33183 -
CANCEL ADM DISS/REV 2010-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-05-05
CORAPREIWP 2010-03-04
REINSTATEMENT 2007-11-20
ANNUAL REPORT 2006-05-31
Domestic Profit 2005-05-09

Date of last update: 02 May 2025

Sources: Florida Department of State