Search icon

LOOK GOOD PROMOTIONS,CORP - Florida Company Profile

Company Details

Entity Name: LOOK GOOD PROMOTIONS,CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOOK GOOD PROMOTIONS,CORP 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: 18 Dec 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000133073
FEI/EIN Number 261595026

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

Address: 15432 SW 85 TERR., MIAMI, FL, 33193, US
Mail Address: 15432 SW 85 TERR, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLARENA JOSE O President 15432 SW 85 TERR, MIAMI, FL, 33193
LLARENA JOSE O Vice President 15432 SW 85 TERR, MIAMI, FL, 33193
LLARENA JOSE O Agent 15432 SW 85 TERR, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-12 15432 SW 85 TERR., MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2016-08-12 15432 SW 85 TERR., MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-12 15432 SW 85 TERR, MIAMI, FL 33193 -
AMENDMENT 2016-05-06 - -

Documents

Name Date
ANNUAL REPORT 2017-02-10
Amendment 2016-08-12
Amendment 2016-05-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-01-29
ANNUAL REPORT 2010-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State