Search icon

C. LAVY, INC. - Florida Company Profile

Company Details

Entity Name: C. LAVY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. LAVY, 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: 04 Oct 2011 (14 years ago)
Date of dissolution: 13 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2021 (4 years ago)
Document Number: P11000087341
FEI/EIN Number 371651053

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

Address: 7700 N. KENDALL DRIVE, MIAMI, FL, 33156, US
Mail Address: 7700 N. KENDALL DRIVE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN DIJK GERK President 7700 N. KENDALL DRIVE, MIAMI, FL, 33156
VAN DIJK GERK Director 7700 N. KENDALL DRIVE, MIAMI, FL, 33156
VAN DIJK GERK Agent 7700 N. KENDALL DRIVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-13 - -
REINSTATEMENT 2020-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-10 7700 N. KENDALL DRIVE, SUITE 405, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-10 7700 N. KENDALL DRIVE, SUITE 405, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-07-10 7700 N. KENDALL DRIVE, SUITE 405, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2020-07-10 VAN DIJK , GERK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-13
REINSTATEMENT 2020-07-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-05
Domestic Profit 2011-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State