Search icon

LIPSY FINANCIAL SERVICES CORP - Florida Company Profile

Company Details

Entity Name: LIPSY FINANCIAL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIPSY FINANCIAL SERVICES 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: 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: 28 Feb 2012 (13 years ago)
Date of dissolution: 20 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2016 (9 years ago)
Document Number: P12000019860
FEI/EIN Number 45-4643569

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

Address: 305 NW 72 AVE #306, MIAMI, FL, 33126
Mail Address: 305 NW 72 AVE # 306, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA LIPSY President 4114 SW 91 CT, MIAMI, FL, 33165
medina lipsy Agent 4114 SW 91 CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-20 - -
AMENDMENT AND NAME CHANGE 2016-03-28 LIPSY FINANCIAL SERVICES CORP -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 305 NW 72 AVE #306, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2016-02-25 305 NW 72 AVE #306, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 4114 SW 91 CT, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2015-06-29 medina , lipsy -

Documents

Name Date
Amendment and Name Change 2016-03-28
ANNUAL REPORT 2016-02-25
AMENDED ANNUAL REPORT 2015-06-29
ANNUAL REPORT 2015-01-02
AMENDED ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-23
Domestic Profit 2012-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State