Search icon

LUPUS II, INC. - Florida Company Profile

Company Details

Entity Name: LUPUS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUPUS II, 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: 17 May 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000035185
FEI/EIN Number 650567178

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

Address: 7273 FISHER ISLAND DRIVE, MIAMI, FL, 33109
Mail Address: 1825 PONCE DE LEON BLVD, STE 217, CORAL GABLES, FL, 33134
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBARRA GUADALUPE G Director 7273 FISHER ISLAND DRIVE, MIAMI, FL, 33109
IBARRA GUADALUPE G President 7273 FISHER ISLAND DRIVE, MIAMI, FL, 33109
IBARRA GUADALUPE G Secretary 7273 FISHER ISLAND DRIVE, MIAMI, FL, 33109
IBARRA GUADALUPE G Treasurer 7273 FISHER ISLAND DRIVE, MIAMI, FL, 33109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1997-10-09 7273 FISHER ISLAND DRIVE, MIAMI, FL 33109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Reg. Agent Resignation 1998-08-21
REINSTATEMENT 1997-10-09
REG. AGENT RESIGNATION 1997-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State