Search icon

LOYALTY INVESTMENTS, INC.

Company Details

Entity Name: LOYALTY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Aug 2005 (20 years ago)
Document Number: P05000111734
FEI/EIN Number 841689061
Address: 14411 SW 33 court, Miramar, FL, 33027, US
Mail Address: 14411 SW 33 court, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Fluney Eileen Agent 14411 SW 33 Court, Miramar, FL, 33027

President

Name Role Address
Fluney Eileen President 14411 SW 33 Court, Miramar, FL, 33027

Treasurer

Name Role Address
Fluney Eileen Treasurer 14411 SW 33 Court, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039749 PARADISE CHRISTIAN SCHOOL & DEVELOPMENT CENTER, INC. ACTIVE 2014-04-21 2029-12-31 No data 14411 SW 33RD CT, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 14411 SW 33 court, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2014-03-13 14411 SW 33 court, Miramar, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2014-03-13 Fluney, Eileen No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 14411 SW 33 Court, Miramar, FL 33027 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001091934 TERMINATED 1000000410593 MIAMI-DADE 2013-06-10 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000406764 TERMINATED 1000000221041 DADE 2011-06-22 2031-06-29 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State