Entity Name: | LOKI USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
LOKI USA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 25 Jun 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P13000054329 |
FEI/EIN Number |
46-3043463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22 Spoonbill Way, KEY WEST, FL 33040 |
Mail Address: | 22 Spoonbill Way, KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUFFY, SEAN C | Agent | 22 SPOONBILL WAY, KEY WEST, FL 33040 |
DUFFY, SEAN C | President | 22 Spoonbill Way, KEY WEST, FL 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000009667 | MOPED HOSPITAL | EXPIRED | 2014-01-28 | 2024-12-31 | - | 22 SPOONBILL WAY, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-04-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 22 Spoonbill Way, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 22 Spoonbill Way, KEY WEST, FL 33040 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 22 SPOONBILL WAY, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | DUFFY, SEAN C | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000290971 | TERMINATED | 1000000820651 | MONROE | 2019-03-29 | 2039-04-24 | $ 10,482.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000469759 | TERMINATED | 1000000788887 | DADE | 2018-07-02 | 2038-07-05 | $ 1,672.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000461410 | TERMINATED | 1000000750567 | MONROE | 2017-07-20 | 2037-08-11 | $ 2,314.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2022-04-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-08-18 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-04-29 |
Domestic Profit | 2013-06-25 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State