Search icon

LOLA IMPERIAL CORP - Florida Company Profile

Company Details

Entity Name: LOLA IMPERIAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOLA IMPERIAL CORP 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: 20 Feb 2012 (13 years ago)
Document Number: P12000016957
FEI/EIN Number 45-4576543

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

Mail Address: 18628 SW 50TH COURT, MIRAMAR, FL, 33029, US
Address: 5255 COLLINS AVE UNIT 4F, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGONI SALVATORE VITT President 18628 SW 50TH COURT, MIRAMAR, FL, 33029
LAPI ANTONIO Treasurer 18628 SW 50TH COURT, MIRAMAR, FL, 33029
WOLFF NICOLA Secretary 18628 SW 50TH COURT, MIRAMAR, FL, 33029
DEL FIERRO BRIAN Agent 18628 SW 50TH COURT, MIRAMAR, FL, 33029
LAPI ANTONIO Secretary 18628 SW 50TH COURT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-24 DEL FIERRO, BRIAN -
CHANGE OF MAILING ADDRESS 2017-04-19 5255 COLLINS AVE UNIT 4F, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 18628 SW 50TH COURT, MIRAMAR, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-04 5255 COLLINS AVE UNIT 4F, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State