Search icon

LOURDES DISCOUNT INC - Florida Company Profile

Company Details

Entity Name: LOURDES DISCOUNT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOURDES DISCOUNT 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: 19 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000063138
FEI/EIN Number 460605925

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

Mail Address: 235 SW 32ND AVE., MIAMI, FL, 33135, US
Address: 421 W 29TH ST., HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES ALVAREZ TAYMI President 421 W 29TH ST., HIALEAH, FL, 33012
REYES ALVAREZ TAYMI Agent 421 W 29TH ST., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 421 W 29TH ST., HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2023-05-01 REYES ALVAREZ, TAYMI -
CHANGE OF MAILING ADDRESS 2023-05-01 421 W 29TH ST., HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 421 W 29TH ST., HIALEAH, FL 33012 -
REINSTATEMENT 2020-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-11-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000192706 ACTIVE 1000000986359 DADE 2024-03-27 2044-04-03 $ 288,887.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001588251 TERMINATED 1000000535621 MIAMI-DADE 2013-10-09 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-03-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-01-14
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-11-19
Domestic Profit 2012-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State