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. |
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 |
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 |
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 | - | - |
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 |
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