Search icon

LOYOLA INVESTMENT INC

Company Details

Entity Name: LOYOLA INVESTMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000036927
FEI/EIN Number 262405313
Address: 11402 NW 41ST STREET, SUITE 202, MIAMI, FL, 33178
Mail Address: 11402 NW 41ST STREET, SUITE 202, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VADILLO MANUEL J Agent 11402 NW 41ST STREET, MIAMI, FL, 33178

President

Name Role Address
ESPAT LUKE President 8013 NW 64TH STREET, SUITE 8013, MIAMI, FL, 33166

Treasurer

Name Role Address
ESPAT LUKE Treasurer 8013 NW 64TH STREET, SUITE 8013, MIAMI, FL, 33166

Vice President

Name Role Address
GUERRERO REY Vice President 8013 NW 64TH STREET, SUITE 8013, MIAMI, FL, 33166

Secretary

Name Role Address
GUERRERO REY Secretary 8013 NW 64TH STREET, SUITE 8013, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001335687 TERMINATED 1000000507027 MIAMI-DADE 2013-08-19 2033-09-05 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000083452 TERMINATED 1000000286984 MIAMI-DADE 2012-10-19 2033-01-16 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-06-17
Domestic Profit 2008-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State