Search icon

FLORIDA LIEN ENFORCEMENT INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA LIEN ENFORCEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA LIEN ENFORCEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2016 (9 years ago)
Document Number: P10000002841
FEI/EIN Number APPLIED FOR

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

Address: 12973 S.W. 112TH ST, STE 270, MIAMI, FL, 33186, US
Mail Address: 12973 S.W. 112TH ST, STE 270, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALMAU OMAR President 12973 S.W. 112TH ST, STE 270, MIAMI, FL, 33186
GUERRA ANGEL Agent 12973 S.W. 112TH ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-03-05 - -
REGISTERED AGENT NAME CHANGED 2016-03-05 GUERRA, ANGEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 12973 S.W. 112TH ST, STE 270, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-04-30 12973 S.W. 112TH ST, STE 270, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 12973 S.W. 112TH ST, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-08-07
AMENDED ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State