Search icon

LILY'S FLORAL DESIGNS, INC - Florida Company Profile

Company Details

Entity Name: LILY'S FLORAL DESIGNS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LILY'S FLORAL DESIGNS, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 03 Oct 2008 (16 years ago)
Date of dissolution: 06 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2016 (9 years ago)
Document Number: P08000090087
FEI/EIN Number 26-3476167

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

Address: 6450 NW 201 TERRAS, MIAMI, FL 33015
Mail Address: 6450 NW 201 TERRAS, MIAMI, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
tefel, LILIAN Agent 6450 NW 201 TERRAS, MIAMI, FL 33015
tefel, LILIAN President 6450 NW 201 TERRAS, MIAMI, FL 33015
tefel, LILIAN Treasurer 6450 NW 201 TERRAS, MIAMI, FL 33015
tefel, LILIAN Secretary 6450 NW 201 TERRAS, MIAMI, FL 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 6450 NW 201 TERRAS, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2015-04-29 tefel, LILIAN -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 6450 NW 201 TERRAS, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2015-04-29 6450 NW 201 TERRAS, MIAMI, FL 33015 -
CANCEL ADM DISS/REV 2010-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000828182 TERMINATED 1000000689625 DADE 2015-07-31 2035-08-05 $ 6,916.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001792135 TERMINATED 1000000554306 DADE 2013-11-18 2033-12-26 $ 1,667.32 STATE OF FLORIDA0029384
J12000122344 TERMINATED 1000000251493 DADE 2012-02-16 2032-02-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-06
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-26
AMENDED ANNUAL REPORT 2013-09-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2011-04-23
REINSTATEMENT 2010-05-06
Domestic Profit 2008-10-03

Date of last update: 24 Feb 2025

Sources: Florida Department of State