Search icon

LIBERTY INTERNATIONAL HOLDING CORPORATION - Florida Company Profile

Company Details

Entity Name: LIBERTY INTERNATIONAL HOLDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIBERTY INTERNATIONAL HOLDING CORPORATION 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: 12 Jun 1997 (28 years ago)
Date of dissolution: 18 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2021 (4 years ago)
Document Number: P97000051834
FEI/EIN Number 650759512

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

Address: 1732 1st Ave., Suite 25955, New York, NY, 10128, US
Mail Address: 1732 1st Ave., Suite 25955, New York, NY, 10128, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lovatt David Chief Executive Officer 1732 1st Ave., New York, NY, 10128
Armenta Leonard K President 1732 1st Ave., New York, NY, 10128
REGISTERED AGENT INC Agent 7901 4TH ST N, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-18 - -
CHANGE OF MAILING ADDRESS 2021-01-26 1732 1st Ave., Suite 25955, New York, NY 10128 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 1732 1st Ave., Suite 25955, New York, NY 10128 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2021-01-22 REGISTERED AGENT INC -
REINSTATEMENT 2021-01-22 - -
AMENDMENT 2021-01-11 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-01-09 - -
AMENDMENT 2013-02-14 - -
AMENDMENT 2012-11-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001156826 ACTIVE 1000000640840 PALM BEACH 2014-09-10 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000891407 LAPSED CACE13019987(18) BROWARD COUNTY COURT 2014-08-20 2019-09-02 $3,009,000.00 STEVEN C. EHLERS, TRUSTEE OF THE STEVEN C. EHLERS REVOC, 2046 550TH STREET, NEWELL, IOWA 50568
J14000747625 LAPSED 13-022302 CACE (05) 17TH JUD. CIR., BROWARD CO. FL 2014-05-30 2019-06-18 $363,998.50 RONALD JAMES ROBERTS, 724 CUSHING STREET, HINGHAM, MA 02043
J13001103838 ACTIVE 1000000497267 PALM BEACH 2013-05-08 2033-06-12 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001087785 ACTIVE 1000000358422 PALM BEACH 2012-11-14 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000551500 ACTIVE 1000000265860 PALM BEACH 2012-07-24 2032-08-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-18
AMENDED ANNUAL REPORT 2021-01-26
Reinstatement 2021-01-22
Amendment 2021-01-11
Admin. Diss. for Reg. Agent 2014-01-09
AMENDED ANNUAL REPORT 2013-11-07
AMENDED ANNUAL REPORT 2013-11-06
Reg. Agent Resignation 2013-08-21
AMENDED ANNUAL REPORT 2013-07-10
AMENDED ANNUAL REPORT 2013-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State