Search icon

LIFE ALL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LIFE ALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFE ALL, 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: 02 Feb 1995 (30 years ago)
Date of dissolution: 23 Jan 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 23 Jan 2003 (22 years ago)
Document Number: P95000008820
FEI/EIN Number 650556500

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

Address: 3860 W FLAGLER ST, MIAMI, FL, 33134
Mail Address: 3860 W FLAGLER ST, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LIFE ALL, INC., NEW YORK 2180759 NEW YORK

Key Officers & Management

Name Role Address
GINORI MARGARITA L Vice President 3860 W FLAGLER ST, MIAMI, FL, 33134
GINORI MARGARITA L Secretary 3860 W FLAGLER ST, MIAMI, FL, 33134
GINORI MARGARITA L Director 3860 W FLAGLER ST, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2003-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 3860 W FLAGLER ST, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2001-01-31 3860 W FLAGLER ST, MIAMI, FL 33134 -
REINSTATEMENT 1997-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2003-01-23
Reg. Agent Resignation 2002-10-25
Off/Dir Resignation 2002-10-22
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-02-09
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-02-16
REINSTATEMENT 1997-06-02
DOCUMENTS PRIOR TO 1997 1995-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State