Search icon

LOVE AJ, INC. - Florida Company Profile

Company Details

Entity Name: LOVE AJ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOVE AJ, 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 May 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000058895
FEI/EIN Number 260257242

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

Address: 8243 NW 125 LN, PARKLAND, FL, 33076
Mail Address: 8243 NW 125 LN, PARKLAND, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAUSS DAYNA J. President 401 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
STRAUSS DAYNA J. Director 401 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
STRAUSS DAYNA J Agent 8243 NW 125 LN, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 8243 NW 125 LN, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2012-04-16 8243 NW 125 LN, PARKLAND, FL 33076 -
REGISTERED AGENT NAME CHANGED 2012-04-16 STRAUSS, DAYNA J -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 8243 NW 125 LN, PARKLAND, FL 33076 -

Documents

Name Date
Off/Dir Resignation 2012-04-16
Reg. Agent Change 2012-04-16
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-13
Domestic Profit 2007-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State