Search icon

LIL SUITES, INC. - Florida Company Profile

Company Details

Entity Name: LIL SUITES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIL SUITES, 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: 14 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2019 (6 years ago)
Document Number: P17000034393
FEI/EIN Number 82-1245437

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

Address: 11410 N KENDALL DR, 208, MIAMI, FL, 33176, US
Mail Address: 11410 N KENDALL DR, 208, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDE ANDRES E President 20505 SW 190 ST., MIAMI, FL, 33187
CONDE PRIMITIVO E Treasurer 5933 SW 147 Place, MIAMI, FL, 33193
CONDE DULCE M Secretary 5933 SW 147 Place, MIAMI, FL, 33193
CALERO JUAN C Officer 11271 SW 231 LANE, MIAMI, FL, 33170
Conde Primitivo E Agent 5933 SW 147 Place, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 11410 N KENDALL DR, 208, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2023-01-11 11410 N KENDALL DR, 208, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 5933 SW 147 Place, MIAMI, FL 33193 -
REINSTATEMENT 2019-06-04 - -
REGISTERED AGENT NAME CHANGED 2019-06-04 Conde, Primitivo E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-02-17
REINSTATEMENT 2019-06-04
Domestic Profit 2017-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State