Search icon

LILIA GAMBOGI, PA - Florida Company Profile

Company Details

Entity Name: LILIA GAMBOGI, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LILIA GAMBOGI, PA 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: 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: 07 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000053085
FEI/EIN Number 32-0345575

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

Address: 40 S.W. 13 St., 202, MIAMI, FL 33130
Mail Address: 433 Miller Rd, Coral Gables, FL 33146
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOBAL INCORPORATION SERVICES, LLC Agent -
GAMBOGI, LILIA M P.A. 433 Miller Rd, Coral Gables, FL 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1000 Brickell Ave, Suite 620, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-02-24 Global Incorporation Services LLC -
REINSTATEMENT 2021-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-02-06 40 S.W. 13 St., 202, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 40 S.W. 13 St., 202, MIAMI, FL 33130 -
AMENDMENT AND NAME CHANGE 2012-12-13 LILIA GAMBOGI, PA -

Documents

Name Date
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-02-24
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-30
Amendment and Name Change 2012-12-13
ANNUAL REPORT 2012-01-06

Date of last update: 23 Feb 2025

Sources: Florida Department of State