Search icon

LOUISVILLE MIAMI CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PRAING CHHOUKSAR President 31513 SW 208TH CT, Homestead, FL, 33030
PRAING CHHOUKSAR Agent 31513 SW 208TH CT, Homestead, FL, 33030

Events

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 - -

Documents

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