Search icon

LAVRED CORP. - Florida Company Profile

Company Details

Entity Name: LAVRED CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAVRED 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: 09 May 2012 (13 years ago)
Document Number: P12000043689
FEI/EIN Number 45-5242284

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

Address: 625 WEST 51ST STREET, NEW YORK, NY, 10019, US
Mail Address: 625 WEST 51ST STREET, NEW YORK, NY, 10019, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYKLIN LOLITA President 625 WEST 51ST STREET, NEW YORK, NY, 10019
LOLITA RYKLIN Agent 4779 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-09 LOLITA, RYKLIN -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 4779 COLLINS AVENUE, 3503, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 625 WEST 51ST STREET, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2014-04-22 625 WEST 51ST STREET, NEW YORK, NY 10019 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State