Search icon

LION ESTATES FLORIDA, CORP. - Florida Company Profile

Company Details

Entity Name: LION ESTATES FLORIDA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LION ESTATES FLORIDA, 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: 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: 10 May 2013 (12 years ago)
Date of dissolution: 14 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: P13000042306
FEI/EIN Number 32-0410571

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

Address: 1395 BRICKELL AVENUE, SUITE 650, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVENUE, SUITE 650, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMARGO ODETTE L Director 1395 BRICKELL AVENUE, MIAMI, FL, 33131
CIO MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 1395 BRICKELL AVENUE, SUITE 650, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-02-22 1395 BRICKELL AVENUE, SUITE 650, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 1395 BRICKELL AVENUE, SUITE 650, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-10-03 CIO MANAGEMENT LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-14
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-14
Reg. Agent Change 2017-10-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State