Search icon

LEARSI FOODS, INC. - Florida Company Profile

Company Details

Entity Name: LEARSI FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEARSI FOODS, 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: 13 Apr 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P94000028331
FEI/EIN Number 650495961

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

Address: 5015 SW 104th Avenue, COOPER CITY, FL, 33328, US
Mail Address: 5015 SW 104th Ave.,, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHMAN LARRY President 5015 SW 104th Avenue, COOPER CITY, FL, 33328
Fishman Mindy S Vice President 5015 SW 104th Avenue, COOPER CITY, FL, 33328
FISHMAN LARRY Agent 5015 SW 104th Ave.,, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 5015 SW 104th Avenue, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2018-03-13 5015 SW 104th Avenue, COOPER CITY, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 5015 SW 104th Ave.,, COOPER CITY, FL 33328 -
CANCEL ADM DISS/REV 2009-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1996-06-19 FISHMAN, LARRY -

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-04
CORAPREIWP 2009-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State