Search icon

LULY TESTER INTERIORS INC. - Florida Company Profile

Company Details

Entity Name: LULY TESTER INTERIORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LULY TESTER INTERIORS 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: 25 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000062595
FEI/EIN Number 47-1617055

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

Address: 5758 SW 31ST STREET, MIAMI, AL, 33155, US
Mail Address: 5758 SW 31ST STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TESTER LOURDES President 5758 SW 31ST STREET, MIAMI, FL, 33155
BARKER KRISTINA D Vice President 20130 Cutler Court, Cutler Bay, FL, 33189
PINEIRO STEPHANIE A Vice President 6751 SW 5 Terrace, MIAMI, 33144
TESTER CLARK H Vice President 5758 SW 31ST STREET, MIAMI, FL, 33155
SHERMAN THOMAS GESQ. Agent 90 ALMEIRA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-24 - -
REGISTERED AGENT NAME CHANGED 2022-12-24 SHERMAN, THOMAS G, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 5758 SW 31ST STREET, MIAMI, AL 33155 -
CHANGE OF MAILING ADDRESS 2015-04-25 5758 SW 31ST STREET, MIAMI, AL 33155 -

Documents

Name Date
REINSTATEMENT 2022-12-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-25
Domestic Profit 2014-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State