Search icon

CONSTRUCCIONES LOSE CORP - Florida Company Profile

Company Details

Entity Name: CONSTRUCCIONES LOSE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCCIONES LOSE 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: 15 Jun 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000052392
FEI/EIN Number 36-4812064

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

Address: 11402 NW 41ST STREET, 211-545, DORAL, FL, 33178, US
Mail Address: 11402 NW 41ST STREET, 211-545, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOBO JUAN CARLOS President 11402 NW 41ST STREET SUITE 211-545, DORAL, FL, 33178
LOBO LA CRUZ CESAR JOSE Vice President 11402 NW 41ST STREET, DORAL, FL, 33178
LOBO CESAR A Treasurer 11402 NW 41ST STREET, DORAL, FL, 33178
LOBO JUAN CARLOS Agent 11402 NW 41ST STREET, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065774 CONSTRUCCIONES LOSE CA EXPIRED 2015-06-24 2020-12-31 - 11402 NW 41ST STREET SUITE 211-545, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2015-10-01 - -
AMENDMENT 2015-07-29 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-25
Amendment 2015-10-01
Amendment 2015-07-29
Domestic Profit 2015-06-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State