Search icon

LIGHTHOUSE MIAMI INC - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTHOUSE MIAMI 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: 04 Oct 2007 (18 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: P07000109992
FEI/EIN Number 261180852

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

Mail Address: 6401 SW 87 AVE, SUITE 204, MIAMI, FL, 33173, US
Address: 5120 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABIAN LAUREN President 1100 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33334
BLANCO LUIS A Vice President 555 NE 34 ST #2604, MIAMI, FL, 33137
PARME PAUL Vice President 5120 BISCAYNE BLVD, MIAMI, FL, 33137
FABIAN GARTH Vice President 1100 E OAKLAND PK BLVD, FT LAUDERDALE, FL, 33334
FABIAN LAUREN Agent 1100 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065082 PLANET LIVING EXPIRED 2011-06-28 2016-12-31 - 5120 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 1100 EAST OAKLAND PARK BLVD, #111, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2011-01-08 5120 BISCAYNE BLVD, MIAMI, FL 33137 -
ARTICLES OF CORRECTION 2007-10-19 - -

Documents

Name Date
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-08-26
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State