Entity Name: | LISINAR 2211 CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LISINAR 2211 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 Aug 2012 (13 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 21 Aug 2012 (13 years ago) |
Document Number: | P12000071626 |
FEI/EIN Number |
99-0384308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7350 SW 89 ST, Miami, FL, 33156, US |
Mail Address: | 7350 SW 89 ST, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barreto Lisbeth | President | 7350 SW 89 ST, Miami, FL, 33156 |
Barreto Lisbeth | Secretary | 7350 SW 89 ST, Miami, FL, 33156 |
Barreto Lisbeth | Director | 7350 SW 89 ST, Miami, FL, 33156 |
VITERI FINANCIAL CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 7742 N Kendall Drive, #87, Miami, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 7350 SW 89 ST, SUITE 2211, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 7350 SW 89 ST, SUITE 2211, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | Viteri Financial Corporation | - |
ARTICLES OF CORRECTION | 2012-08-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-08-06 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-08-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State