Search icon

LILLY MATTRESS CORP - Florida Company Profile

Company Details

Entity Name: LILLY MATTRESS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LILLY MATTRESS 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: 22 Feb 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000017733
FEI/EIN Number 30-0973703

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

Address: 13863 NW 19 AVENUE, OPALOCKA, FL, 33054, US
Mail Address: 13901 SW 279TH LANE, ATTN: RICO'$, HOMESTEAD, FL, 33032, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICO'$ PROFESSIONAL SERVICES LLC Agent -
MENDEZ BUESO LILIAN M President 13863 NW 19 AVENUE, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-30 13863 NW 19 AVENUE, OPALOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2018-04-30 RICO'$ PROFESSIONAL SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 13901 SW 279TH LANE, ATTN: RICO'$, 03-07, HOMESTEAD, FL 33032 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2017-03-07 LILLY MATTRESS CORP -

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
Article of Correction/NC 2017-03-07
Domestic Profit 2017-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State