Entity Name: | LFPI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LFPI, 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 Apr 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Dec 2006 (18 years ago) |
Document Number: | P99000037864 |
FEI/EIN Number |
650946126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 649 OCEAN BLVD, GOLDEN BEACH, FL, 33160, US |
Mail Address: | C/O RENNERT VOGEL MANDLER & RODRIGUEZ, P.A, 100 S.E. 2ND STREET, SUITE 2900, MIAMI, FL, 33131, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIPTON ALAN | President | 655 OCEAN BLVD., GOLDEN BEACH, FL, 33160 |
LIPTON ALAN | Treasurer | 655 OCEAN BLVD., GOLDEN BEACH, FL, 33160 |
LIPTON JANICE | Vice President | 655 OCEAN BLVD., GOLDEN BEACH, FL, 33160 |
REGISTERED AGENTS OF FLORIDA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-27 | 649 OCEAN BLVD, GOLDEN BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2012-01-26 | 649 OCEAN BLVD, GOLDEN BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-12-18 | 100 S.E. 2ND STREET, SUITE 2900, MIAMI, FL 33131 | - |
CANCEL ADM DISS/REV | 2006-12-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-12-18 | REGISTERED AGENTS OF FLORIDA, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-06-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State