Search icon

LOURONZO'S, INC. - Florida Company Profile

Company Details

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

LOURONZO'S, 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: 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: 27 Sep 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000076346
FEI/EIN Number 84-3332230

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

Mail Address: 1 SE OCEAN BLVD, STUART, FL, 34994, US
Address: 301 COLORADO AVE, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPO MUNIR President 1 SE OCEAN BLVD, STUART, FL, 34994
SHAPO MUNIR Vice President 1 SE OCEAN BLVD, STUART, FL, 34994
SHAPO MUNIR Secretary 1 SE OCEAN BLVD, STUART, FL, 34994
SHAPO MUNIR Treasurer 1 SE OCEAN BLVD, STUART, FL, 34994
SHAPO MUNIR Director 1 SE OCEAN BLVD, STUART, FL, 34994
SHAPO MUNIR Agent 1 SE OCEAN BLVD, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000018796 LOURONZO'S ACTIVE 2020-02-11 2025-12-31 - 1 SE OCEAN BLVD., STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-21 - -
REGISTERED AGENT NAME CHANGED 2020-10-21 SHAPO, MUNIR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-21
Domestic Profit 2019-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State