Search icon

EXECUTIVE LANE INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE LANE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE LANE 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: 24 Feb 2012 (13 years ago)
Document Number: P12000019204
FEI/EIN Number 45-4645682

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

Address: 6538 Collins Ave # 144, MIAMI BEACH, FL, 33141, US
Mail Address: 6538 Collins Ave # 144, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARINACCI LANETTE Director 6538 Collins Ave, MIAMI BEACH, FL, 33141
FARINACCI LANETTE President 6538 Collins Ave, MIAMI BEACH, FL, 33141
FARINACCI LANETTE Vice President 6538 Collins Ave, MIAMI BEACH, FL, 33141
MENOCAL PEDRO Agent 3921 Alton Road, Miami Beach, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115190 LANEX EXPIRED 2015-11-12 2020-12-31 - 1521 ALTON ROAD, #250, MIAMI BEACH, FL, 33139
G15000061655 LANEX PAY EXPIRED 2015-06-16 2020-12-31 - 1521 ALTON RD, #250, MIAMI BEACH, FL, 33139
G12000068295 CONVERSATION PIECE EXPIRED 2012-07-09 2017-12-31 - 1521 ALTON RD, #250, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 MENOCAL, PEDRO -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 3921 Alton Road, Suite 437, Miami Beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-23 6538 Collins Ave # 144, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-08-23 6538 Collins Ave # 144, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State