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 |
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 |
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 | - | - |
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