Search icon

LOLALOLA INC. - Florida Company Profile

Company Details

Entity Name: LOLALOLA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOLALOLA 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: 05 Nov 2012 (12 years ago)
Date of dissolution: 18 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: P12000092299
FEI/EIN Number 46-1329470

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

Address: 18628 SW 50TH COURT, MIRAMAR, FL, 33029, US
Mail Address: 18628 SW 50TH COURT, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORDI GIOVAN PAOLO Vice President 18628 SW 50TH COURT, MIRAMAR, FL, 33029
TORDI SIMONE President 18628 SW 50TH COURT, MIRAMAR, FL, 33029
Del Fierro Brian Agent 18628 SW 50TH COURT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-18 - -
REGISTERED AGENT NAME CHANGED 2020-06-23 Del Fierro, Brian -
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 18628 SW 50TH COURT, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2017-03-09 18628 SW 50TH COURT, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 18628 SW 50TH COURT, MIRAMAR, FL 33029 -
ARTICLES OF CORRECTION 2012-11-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-18
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State