Search icon

LION'S GATE TITLE & ESCROW, INC. - Florida Company Profile

Company Details

Entity Name: LION'S GATE TITLE & ESCROW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LION'S GATE TITLE & ESCROW, 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: 21 Sep 2006 (19 years ago)
Date of dissolution: 02 Nov 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2009 (15 years ago)
Document Number: P06000121778
FEI/EIN Number 205588906

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

Address: 4630 ROYAL PALM AVE., MIAMI BEACH, FL, 33140
Mail Address: 4630 ROYAL PALM AVE., MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESER LIOR Manager 4630 ROYAL PALM AVE., MIAMI BEACH, FL, 33140
LIOR LESER PA Agent 1000 5TH STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 4630 ROYAL PALM AVE., MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2009-04-24 4630 ROYAL PALM AVE., MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2009-04-24 LIOR LESER PA -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL 33139 -

Documents

Name Date
Voluntary Dissolution 2009-11-02
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-05-07
Domestic Profit 2006-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State