Entity Name: | LIQUID ENERGY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIQUID ENERGY SERVICES, 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: | 25 Jan 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P11000008170 |
FEI/EIN Number |
274663757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41 Avida Parkway, Coral Gables, FL, 33156, US |
Mail Address: | 8 S Michigan Ave, Chicago, IL, 60603, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lempera Steven | President | 41 Avida Parkway, Coral Gables, FL, 33156 |
LEMPERA STEVEN | Agent | 41 Avida Parkway, Coral Gables, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 41 Avida Parkway, 3801, Coral Gables, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 41 Avida Parkway, 3801, Coral Gables, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 41 Avida Parkway, 3801, Coral Gables, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State