Entity Name: | LILO FOREVER CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LILO FOREVER 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: | 25 Sep 2012 (13 years ago) |
Document Number: | P12000081052 |
FEI/EIN Number |
46-1160211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1109 ALEXANDER BEND, WESTON, FL, 33327, US |
Address: | 2803 N OAKLAND FOREST DR, BROWARD, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RONCORONI ADRIAN | President | 2020 NE 163 ST 300S, MIAMI, FL, 33162 |
PEREYRA MARIELA | Vice President | 2020 NE 163 ST 300S, MIAMI, FL, 33162 |
RAMIREZ ALICIA | Secretary | 1109 ALEXANDER BEND, WESTON, FL, 33327 |
ARGENTAX LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-30 | ARGENTAX LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1241 CANARY ISLAND DR, WESTON, FL 33327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-22 | 2803 N OAKLAND FOREST DR, UNIT 104 BLDG 1, BROWARD, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2016-03-22 | 2803 N OAKLAND FOREST DR, UNIT 104 BLDG 1, BROWARD, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State