Search icon

LAUDERDALE LAKES FOOD DEPOT INC - Florida Company Profile

Company Details

Entity Name: LAUDERDALE LAKES FOOD DEPOT INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LAUDERDALE LAKES FOOD DEPOT 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: 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: 19 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2022 (2 years ago)
Document Number: P10000059345
FEI/EIN Number 27-3090748

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

Address: 3951 NW 19TH ST., LAUDERDALE, FL 33311
Mail Address: 3951 NW 19TH ST., LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIERESTIL, BERTHRICE Agent 3951 NW 19TH ST., LAUDERDALE, FL 33311
DIERESTIL, BERTHRICE President 8296 NW 14TH COURT, CORAL SPRINGS, FL 33071

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 DIERESTIL, BERTHRICE -
REINSTATEMENT 2017-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 3951 NW 19TH ST., LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2011-01-10 3951 NW 19TH ST., LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 3951 NW 19TH ST., LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-10-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-05-01
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-28

Date of last update: 23 Feb 2025

Sources: Florida Department of State