Search icon

LION MULTI-CLEANER,INC. - Florida Company Profile

Company Details

Entity Name: LION MULTI-CLEANER,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LION MULTI-CLEANER,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: 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: 23 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: P13000045701
FEI/EIN Number 46-2847204

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

Address: 12454 SW 197th Ter, MIAMI, FL, 33177-4987, US
Mail Address: 12454 SW 197th Ter, MIAMI, FL, 33177-4987, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO ODALIS Vice President 12454 SW 197th Ter, MIAMI, FL, 331774987
LAGES RUBEN President 12454 SW 197th Ter, MIAMI, FL, 331774987
LAGES RUBEN Agent 12454 SW 197th Ter, MIAMI, FL, 331774987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 12454 SW 197th Ter, MIAMI, FL 33177-4987 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 12454 SW 197th Ter, MIAMI, FL 33177-4987 -
CHANGE OF MAILING ADDRESS 2024-03-04 12454 SW 197th Ter, MIAMI, FL 33177-4987 -
REINSTATEMENT 2022-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-12 LAGES, RUBEN -
REINSTATEMENT 2016-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-12-21
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-01-02
ANNUAL REPORT 2017-02-06
REINSTATEMENT 2016-03-12
ANNUAL REPORT 2014-04-05
Domestic Profit 2013-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State