Search icon

LORA 41 CORP.

Company Details

Entity Name: LORA 41 CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jun 1991 (34 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: S61432
FEI/EIN Number 65-0269210
Address: 5750 COLLINS AVE., #12E, MIAMI BEACH, FL 33140
Mail Address: 5750 COLLINS AVE., #12E, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BARATZ, HAIM PRESIDE Agent 5750 COLLINS AVE, APT 12E, MIAMI, FL 33140

Director

Name Role Address
BARATZ, HAIM Director 5750 COLLINS AVE., #12E, MIAMI BEACH, FL 33140

Vice President

Name Role Address
baratz, maya Vice President 5750 COLLINS AVE., #12E, MIAMI BEACH, FL 33140

President

Name Role Address
BARATZ, HAIM President 5750 COLLINS AVE. #12E, MIAMI BEACH, FL

Secretary

Name Role Address
BARATZ, HAIM Secretary 5750 COLLINS AVE. #12E, MIAMI BEACH, FL

Treasurer

Name Role Address
BARATZ, HAIM Treasurer 5750 COLLINS AVE. #12E, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-01 BARATZ, HAIM PRESIDE No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-26 5750 COLLINS AVE, APT 12E, MIAMI, FL 33140 No data
CHANGE OF PRINCIPAL ADDRESS 1992-07-31 5750 COLLINS AVE., #12E, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 1992-07-31 5750 COLLINS AVE., #12E, MIAMI BEACH, FL 33140 No data

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State