Search icon

THE LOSS PREVENTION NETWORK INC. - Florida Company Profile

Company Details

Entity Name: THE LOSS PREVENTION NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LOSS PREVENTION NETWORK 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: 03 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000017886
FEI/EIN Number 204426762

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

Address: 14574 SW 161 COURT, MIAMI, FL, 33196, US
Mail Address: 14574 SW 161 COURT, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHETTI MICHAEL Director 14574 SW 161 COURT, MIAMI, FL, 33196
MICHETTI MICHAEL Agent 14574 SW 161 COURT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 14574 SW 161 COURT, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2007-01-24 14574 SW 161 COURT, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2007-01-24 MICHETTI, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 14574 SW 161 COURT, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-08-29
Off/Dir Resignation 2007-10-25
ANNUAL REPORT 2007-01-24
Domestic Profit 2006-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State