Search icon

LITHOCOPY CA CORP - Florida Company Profile

Company Details

Entity Name: LITHOCOPY CA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITHOCOPY CA 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: 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: 27 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000087738
FEI/EIN Number 47-2193093

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

Address: 1750 N BAYSHORE DR STE 3906, MIAMI, FL, 33132
Mail Address: 1750 N BAYSHORE DR STE 3906, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS-DUQUE CARLOS A President 50 CANAL ST APT 115, MIAMI SPRINGS, FL, 33166
ROMERO RUIZ KALIZAY E Vice President 1750 N BAYSHORE DR STE 3906, MIAMI, FL, 33132
ROMERO GARCIA CARLOS B Vice President 1750 N BAYSHORE DR STE 3906, MIAMI, FL, 33132
ROMERO GARCIA CARLOS B Agent 1750 N BAYSHORE DR STE 3906, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-09 - -
REGISTERED AGENT NAME CHANGED 2018-01-09 ROMERO GARCIA, CARLOS B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2018-01-09
ANNUAL REPORT 2015-03-03
Domestic Profit 2014-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State