Entity Name: | LOUISVILLE MIAMI CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOUISVILLE MIAMI 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: |
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: | 24 Sep 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Dec 2021 (3 years ago) |
Document Number: | P97000082691 |
FEI/EIN Number |
650924738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31513 SW 208TH CT, Homestead, FL, 33030, US |
Mail Address: | 31513 SW 208TH CT, Homestead, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRAING CHHOUKSAR | President | 31513 SW 208TH CT, Homestead, FL, 33030 |
PRAING CHHOUKSAR | Agent | 31513 SW 208TH CT, Homestead, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-12-06 | - | - |
REINSTATEMENT | 2017-06-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-02 | 31513 SW 208TH CT, Homestead, FL 33030 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-02 | 31513 SW 208TH CT, Homestead, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2017-06-02 | 31513 SW 208TH CT, Homestead, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-02 | PRAING, CHHOUKSAR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
Amendment | 2021-12-06 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-28 |
REINSTATEMENT | 2017-06-02 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State