Search icon

LIMP-A-LOT PUBLISHING, INC. - Florida Company Profile

Company Details

Entity Name: LIMP-A-LOT PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIMP-A-LOT PUBLISHING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Oct 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: P95000082742
FEI/EIN Number 650630250

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

Address: 6233 Paradise Point Dr., Palmetto Bay, FL, 33157, US
Mail Address: 6233 Paradise Point Dr., Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ LAZARO President 6233 Paradise Point Dr., Palmetto Bay, FL, 33157
MOREIRA LAW PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 169 East Flagler Street, Suite 1100, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-01-24 6233 Paradise Point Dr., Palmetto Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 6233 Paradise Point Dr., Palmetto Bay, FL 33157 -
REINSTATEMENT 2019-05-28 - -
REGISTERED AGENT NAME CHANGED 2019-05-28 Moreira LAW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-05-28
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State