Search icon

LOBRAUS FREE PORT INC. - Florida Company Profile

Company Details

Entity Name: LOBRAUS FREE PORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOBRAUS FREE PORT 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: 16 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P11000016642
FEI/EIN Number 275024924

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

Address: 407 Aragon Avenue, Coral Gables, FL, 33134, US
Mail Address: 407 Aragon Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA RENATO President Av. Pedro Blanes Viale 6248, MONTEVIDEO, MO, 11500
FERREIRA RENATO Director Av. Pedro Blanes Viale 6248, MONTEVIDEO, MO, 11500
KALKAS MARTTI Agent 6801 Harding Ave, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 407 Aragon Avenue, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-01-24 407 Aragon Avenue, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 6801 Harding Ave, Apt 417, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2017-04-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 KALKAS, MARTTI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000334879 TERMINATED 1000000592188 BROWARD 2014-03-07 2034-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J13001699553 TERMINATED 1000000544959 MIAMI-DADE 2013-11-25 2033-12-02 $ 3,521.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-04-27
ANNUAL REPORT 2015-07-21
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State