Entity Name: | LAVENDALE REAL ESTATE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAVENDALE REAL ESTATE HOLDINGS, 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: | 09 Sep 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2010 (14 years ago) |
Document Number: | P99000079921 |
FEI/EIN Number |
651002961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21205 NE 37 AVE., APT. 307, AVENTURA, FL, 33180 |
Mail Address: | 19510 Presidential Way, North Miami Beach, FL, 33179, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINER NICOLE | Director | 21205 NE 37 AVE APT. 307, AVENTURA, FL, 33180 |
STIBERMAN ROBERT A | Agent | 2601 Hollywood Blvd, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-08-09 | 21205 NE 37 AVE., APT. 307, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-09 | 2601 Hollywood Blvd, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2010-12-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-06 | 21205 NE 37 AVE., APT. 307, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2010-12-06 | STIBERMAN, ROBERT AESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-07-18 |
ANNUAL REPORT | 2022-08-09 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State