Search icon

LOLA AND SAM, INC.

Company Details

Entity Name: LOLA AND SAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P13000081271
FEI/EIN Number 46-3804822
Address: 7632 NW 186TH ST, HIALEAH, FL, 33015, US
Mail Address: 7632 NW 186TH ST, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LO LAI SIM Agent 6902 NW 174TH TERRACE - APT. #E105, MIAMI, FL, 33015

Vice President

Name Role Address
LUO XIANG YUN Vice President 16220 NW 17TH ST, PEMBROKE PINES, FL, 33028

President

Name Role Address
LO LAI SIM President 6902 NW 174TH TERRACE - APT. #E105, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027483 MACAU SPECIALTIES MUSICAL RESTAURANT ACTIVE 2020-03-03 2025-12-31 No data 7632 NW 186TH ST, HIALEAH, FL, 33015
G14000056011 MACAU SPECIALTIES MUSICAL RESTUARANT EXPIRED 2014-06-09 2019-12-31 No data 21300 SAN SIMEON WAY, UNIT Q3, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 7632 NW 186TH ST, HIALEAH, FL 33015 No data
CHANGE OF MAILING ADDRESS 2016-04-30 7632 NW 186TH ST, HIALEAH, FL 33015 No data
AMENDMENT 2014-11-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-24 6902 NW 174TH TERRACE - APT. #E105, MIAMI, FL 33015 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000031892 TERMINATED 1000000873251 DADE 2021-01-20 2041-01-27 $ 14,125.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
Amendment 2014-11-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State