Entity Name: | 414 LIFT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
414 LIFT 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: |
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: | 16 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2021 (4 years ago) |
Document Number: | P15000052892 |
FEI/EIN Number |
47-4320426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5056 Starblaze Dr, Greenacres, FL, 33463, US |
Mail Address: | 5056 Starblaze Dr, Greenacres, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA LEONEL Jr. | President | 5056 Starblaze Dr, Greenacres, FL, 33463 |
GARCIA LEONEL Jr. | Agent | 5056 Starblaze Dr, Greenacres, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-01 | 5056 Starblaze Dr, Greenacres, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2019-02-01 | 5056 Starblaze Dr, Greenacres, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-01 | GARCIA, LEONEL, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-01 | 5056 Starblaze Dr, Greenacres, FL 33463 | - |
REINSTATEMENT | 2017-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-11 |
REINSTATEMENT | 2021-02-18 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-05-18 |
REINSTATEMENT | 2017-01-11 |
Domestic Profit | 2015-06-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State