Search icon

IN THE NAME OF LOVE INC. - Florida Company Profile

Company Details

Entity Name: IN THE NAME OF LOVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IN THE NAME OF LOVE 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: 21 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000053568
FEI/EIN Number 46-3026573

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

Address: 7440 S W 50th Terrace, MIAMI, FL, 33155, US
Mail Address: 7440 S W 50th Terrace, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONESA IHOSVANY President 7440 S W 50th Terrace, MIAMI, FL, 33155
ORLANDO KASHIA Vice President 7440 S W 50th Terrace, MIAMI, FL, 33155
CONESA ANA Agent 7440 SW 50 Terrace, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087740 NOURISH HEALTH AND BEAUTY EXPIRED 2015-08-25 2020-12-31 - 7440 SW 50TH TERRACE, SUITE 102, MIAMI, FL, 33155
G14000012228 INL COLLECTION EXPIRED 2014-02-04 2019-12-31 - 8201 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 7440 SW 50 Terrace, Suite 102, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 7440 S W 50th Terrace, Suite 102, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2014-04-22 7440 S W 50th Terrace, Suite 102, MIAMI, FL 33155 -
AMENDMENT 2013-11-04 - -
REGISTERED AGENT NAME CHANGED 2013-11-04 CONESA, ANA -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22
Amendment 2013-11-04
Domestic Profit 2013-06-21

Date of last update: 03 May 2025

Sources: Florida Department of State