Search icon

LIS&OR CORP - Florida Company Profile

Company Details

Entity Name: LIS&OR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIS&OR 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: 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: 22 Nov 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2020 (5 years ago)
Document Number: P13000094822
FEI/EIN Number 46-4181755

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

Address: 5152 CONROY RD #36, ORLANDO, FL, 32811, US
Mail Address: 5152 CONROY RD #36, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ LIGIA G President 5152 CONROY RD #36, ORLANDO, FL, 32811
VALLENILLA ELIZABETH Vice President 5152 CONROY RD #36, ORLANDO, FL, 32811
ROMAN LUIS MIGUEL Secretary 15579 SW 182ND LN, MIAMI, FL, 33187
ORLANDO REGISTERED AGENTS LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 13550 VILLAGE PARK DR STE 255, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 5152 CONROY RD #36, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2024-05-01 5152 CONROY RD #36, ORLANDO, FL 32811 -
AMENDMENT 2020-05-22 - -
REGISTERED AGENT NAME CHANGED 2020-02-19 orlando registered agents llc -
AMENDMENT 2020-02-19 - -
AMENDMENT 2019-11-13 - -
AMENDMENT 2018-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
Amendment 2020-05-22
Amendment 2020-02-19
Amendment 2019-11-13
ANNUAL REPORT 2019-04-23
Amendment 2018-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State