Search icon

LILAHK INC - Florida Company Profile

Company Details

Entity Name: LILAHK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LILAHK 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: 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 Feb 2010 (15 years ago)
Date of dissolution: 14 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: P10000014863
FEI/EIN Number 271938561

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

Address: 11980 SW 8 STREET, UNIT 4-5, MIAMI, FL, 33184, US
Mail Address: 11980 SW 8 STREET, UNIT 4-5, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR JOSE A President 11980 SW 8 STREET, MIAMI, FL, 33184
SALAZAR JOSE A Agent 11980 SW 8 STREET, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000070521 PEKADITOS PERUVIAN RESTAURANT EXPIRED 2014-07-08 2024-12-31 - 11980 SW 8TH ST, SUITE 4-5, MIAMI, FL, 33184
G14000055075 PEKADITOS EXPIRED 2014-06-09 2019-12-31 - 11980 SW 8 STREET, STE 4-5, MIAMI, FL, 33184
G10000077889 LA HERRADURA RESTAURANT EXPIRED 2010-08-24 2015-12-31 - 3382 SW 6 ST, MIAMI, FL, 33135
G10000058513 PANDA WOK EXPIRED 2010-06-24 2015-12-31 - 11980 SW 8 STREET, SUITE 4 AND 5, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 11980 SW 8 STREET, UNIT 4-5, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 11980 SW 8 STREET, UNIT 4-5, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2011-04-28 11980 SW 8 STREET, UNIT 4-5, MIAMI, FL 33184 -
AMENDMENT 2010-11-15 - -
REGISTERED AGENT NAME CHANGED 2010-08-17 SALAZAR, JOSE A -
AMENDMENT 2010-08-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000355970 ACTIVE 1000000866793 DADE 2020-11-02 2040-11-04 $ 159,790.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-07-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-07-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State