Search icon

LOWERIMPOSSIBLE.COM, CORP.

Company Details

Entity Name: LOWERIMPOSSIBLE.COM, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P11000019353
FEI/EIN Number 275168392
Address: 8682 SW 159th. Place, Miami, FL, 33193, US
Mail Address: 8682 SW 159th. Place, Miami, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ JOHN A Agent 8682 SW 159th. Place, Miami, FL, 33193

President

Name Role Address
Perez John A President 8682 SW 159th. Place, Miami, FL, 33193

Secretary

Name Role Address
Perez John A Secretary 8682 SW 159th. Place, Miami, FL, 33193

Treasurer

Name Role Address
Perez John A Treasurer 8682 SW 159th. Place, Miami, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 8682 SW 159th. Place, Miami, FL 33193 No data
CHANGE OF MAILING ADDRESS 2022-04-29 8682 SW 159th. Place, Miami, FL 33193 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 8682 SW 159th. Place, Miami, FL 33193 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000098442 ACTIVE 1000000945256 DADE 2023-02-27 2043-03-08 $ 4,057.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State