Search icon

LIQUID ASSETS DISTRIBUTING, INC. - Florida Company Profile

Company Details

Entity Name: LIQUID ASSETS DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIQUID ASSETS DISTRIBUTING, 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 Sep 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000065116
FEI/EIN Number 650440164

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

Address: 7999 N.W. 81ST PLACE, MIAMI, FL, 33166
Mail Address: 7999 N.W. 81ST PLACE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRIDO JORGE L Director 7999 N.W. 81ST PLACE, MIAMI, FL, 33166
GARRIDO LOURDES C Director 7999 N.W. 81ST PLACE, MIAMI, FL, 33166
GARRIDO JORGE L Agent 7999 N.W. 81ST PLACE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-18 7999 N.W. 81ST PLACE, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-04 7999 N.W. 81ST PLACE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2002-01-04 7999 N.W. 81ST PLACE, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-02-09
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State