Search icon

LAKAY LIMO TRANSPORTATION INC. - Florida Company Profile

Company Details

Entity Name: LAKAY LIMO TRANSPORTATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKAY LIMO TRANSPORTATION 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: 16 Oct 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000131268
FEI/EIN Number 680637780

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

Address: 12145 NW 7TH AVENUE, MIAMI, FL, 33168
Mail Address: 12145 NW 7TH AVENUE, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH MICHEL Vice President 2728 NW 47TH TERRACE, FT LAUDERDALE, FL, 33313
JOSEPH MICHEL Director 2728 NW 47TH TERRACE, FT LAUDERDALE, FL, 33313
DELVA ARNOLD F Agent 1331 N E 158TH STREET, NORTH MIAMI BEACH, FL, 33162
DELVA ARNOLD F President 1331 N E 158TH STREET, NORTH MIAMI BEACH, FL, 33162
DELVA ARNOLD F Director 1331 N E 158TH STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-01-13 - -
REINSTATEMENT 2010-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-28 12145 NW 7TH AVENUE, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2008-07-28 12145 NW 7TH AVENUE, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-28 1331 N E 158TH STREET, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-25
Amendment 2011-01-13
REINSTATEMENT 2010-12-16
ANNUAL REPORT 2009-09-07
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2007-05-07
Domestic Profit 2006-10-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State