Search icon

ERICK LORA, P.A. - Florida Company Profile

Company Details

Entity Name: ERICK LORA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERICK LORA, P.A. 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: 09 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000090049
FEI/EIN Number 260758105

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

Address: 2 S. Biscayne Blvd, Miami, FL, 33131, US
Mail Address: 2 S. Biscayne Blvd, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORA ERICK E Director 8300 West Flagler Street, MIAMI, FL, 33144
LORA ERICK E President 8300 West Flagler Street, MIAMI, FL, 33144
LORA ERICK F Agent 8300 West Flagler Street, Miami, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-26 LORA, ERICK F -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2 S. Biscayne Blvd, Suite 2300, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-29 2 S. Biscayne Blvd, Suite 2300, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 8300 West Flagler Street, Suite 175, Miami, FL 33144 -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-10-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State