Search icon

LOURDES YAQUELIN DE SOUSA, P.A. - Florida Company Profile

Company Details

Entity Name: LOURDES YAQUELIN DE SOUSA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOURDES YAQUELIN DE SOUSA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 May 2010 (15 years ago)
Document Number: P07000099230
FEI/EIN Number 260875554

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

Address: 7655 N W 113TH PATH, MIAMI, FL, 33178
Mail Address: 7655 N W 113TH PATH, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Sousa Lourdes Y Director 5630 NW 107 AV, Doral, FL, 33178
YAQUELIN DE SOUSA LOURDES Agent 5630 NW 107 Av, Doral, FL, 33178
De Sousa Lourdes Y President 5630 NW 107 AV, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000135638 CORRUGADOS INDUSTRIALES DE VENEZUELA C A CORP EXPIRED 2019-12-23 2024-12-31 - 7655 NW 113TH PATH, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 5630 NW 107 Av, Unit 1620, Doral, FL 33178 -
CANCEL ADM DISS/REV 2010-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State