Entity Name: | SCENT FROM HEAVEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCENT FROM HEAVEN, 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 Jul 2007 (18 years ago) |
Date of dissolution: | 01 Sep 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Sep 2019 (6 years ago) |
Document Number: | P07000076728 |
FEI/EIN Number |
260607812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16901 SW 141ST CT, MIAMI, FL, 33177, US |
Mail Address: | 15382 SW 138TH TER, MIAMI, FL, 33196, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOBO CONCEPCION | President | 13339 SW 117TH LANE, MIAMI, FL, 33186 |
RIOS ELVIA | Secretary | 16901 SW 141ST CT, MIAMI, FL, 33177 |
RIOS ELVIA | Treasurer | 16901 SW 141ST CT, MIAMI, FL, 33177 |
LOBO CONCEPCION | Agent | 13339 SW 117TH LANE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-01 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 16901 SW 141ST CT, MIAMI, FL 33177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-13 | 16901 SW 141ST CT, MIAMI, FL 33177 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State