Search icon

NORMA LALLOUZ, P.A. - Florida Company Profile

Company Details

Entity Name: NORMA LALLOUZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORMA LALLOUZ, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Nov 1991 (33 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: S91481
FEI/EIN Number 650291489

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1655 NE 115 ST, N MIAMI, FL, 33181, US
Mail Address: 1655 NE 115 ST, b 15, N MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALLOUZ NORMA President 1655 ne 115 st, NORTH MIAMI, FL, 33181
LALLOUZ NORMA Director 1655 ne 115 st, NORTH MIAMI, FL, 33181
LALLOUZ NORMA Agent 1655 NE 115 ST, N MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 1655 NE 115 ST, 15B, N MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 1655 NE 115 ST, 15B, N MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2016-04-06 1655 NE 115 ST, 15B, N MIAMI, FL 33181 -
CANCEL ADM DISS/REV 2004-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State