Search icon

LILLY'S MUNCHIES, INC. - Florida Company Profile

Company Details

Entity Name: LILLY'S MUNCHIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LILLY'S MUNCHIES, 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: 07 Feb 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: P17000013070
FEI/EIN Number 81-5423765

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

Address: 4021 SW 152 AVE, MIAMI, FL, 33185, US
Mail Address: PO BOX 522217, MIAMI, FL, 33152, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADRIGAL LILLIANA Secretary 9055 SW 73 CT, PINECREST, FL, 33156
Madrigal Lilliana Agent 9055 SW 73 CT, PINECREST, FL, 33156
GALINDEZ LILLIANA M President 12738 SW 68TH LANE, MIAMI, FL, 33183
MADRIGAL LILLIANA Vice President 9055 SW 73 CT, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-02 Madrigal, Lilliana -
CHANGE OF MAILING ADDRESS 2022-01-31 4021 SW 152 AVE, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 9055 SW 73 CT, 2005, PINECREST, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 4021 SW 152 AVE, MIAMI, FL 33185 -
AMENDMENT 2017-05-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-05
Amendment 2017-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State