Search icon

LOVACAN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LOVACAN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOVACAN GROUP, 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: 22 Dec 1992 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P92000013645
FEI/EIN Number 650375798

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

Address: 275 WEST 25TH STREET, HIALEAH, FL, 33010
Mail Address: 275 WEST 25TH STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ LUIS President 19325 E. ST. ANDREW DRIVE, MIAMI, FL, 33015
LOPEZ LUIS Director 19325 E. ST. ANDREW DRIVE, MIAMI, FL, 33015
CANDELARIO VICTOR M Vice President 1396 WEST 63RD ST., HIALEAH, FL, 33012
CANDELARIO VICTOR M Director 1396 WEST 63RD ST., HIALEAH, FL, 33012
LOPEZ MIGUEL Secretary 16521 N.W. 82 PLACE, MIAMI, FL, 33016
LOPEZ MIGUEL Director 16521 N.W. 82 PLACE, MIAMI, FL, 33016
VALDEZ JOSE A Treasurer 573 WEST 63RD ST., HIALEAH, FL, 33012
VALDEZ JOSE A Director 573 WEST 63RD ST., HIALEAH, FL, 33012
LOPEZ LUIS Agent 275 WEST 25TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State