Search icon

LA FARGA INTERIORS INC - Florida Company Profile

Company Details

Entity Name: LA FARGA INTERIORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA FARGA INTERIORS 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: 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: 21 Nov 1968 (56 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 337982
FEI/EIN Number 591267557

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

Address: 12201 SW 131 AVE, MIAMI, FL, 33186
Mail Address: 12201 SW 131 AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFARFA ROBERTO Director 14512 SW 147TH CT, MIAMI, FL
LAFARGA JORGE R Secretary 14908 S.W. 143RD PLACE, MIAMI, FL
LAFARGA JORGE R Director 14908 S.W. 143RD PLACE, MIAMI, FL
LA FARGA MARIA I President 13724 SW 149TH CIR LANE, MIAMI, FL
LA FARGA JORGE Agent 14908 S.W.143RD PL, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-02-13 LA FARGA, JORGE -
REGISTERED AGENT ADDRESS CHANGED 1996-02-13 14908 S.W.143RD PL, MIAMI, FL 33186 -
REINSTATEMENT 1996-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1987-05-21 12201 SW 131 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1987-05-21 12201 SW 131 AVE, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000538297 TERMINATED 1000000106264 26716 4273 2009-01-14 2029-02-04 $ 3,782.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000614437 TERMINATED 1000000106264 26716 4273 2009-01-14 2029-02-11 $ 3,782.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000686724 ACTIVE 1000000106264 26716 4273 2009-01-14 2029-02-18 $ 3,810.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000295959 LAPSED 07-12947 SP 25 MIAMI-DADE COUNTY COUNTY COURT 2007-09-11 2012-09-14 $1,233.58 MARY ANN HUDSON, 745 SAN ESTEBAN, CORAL GABLES, FL 33146
J06000047154 ACTIVE 1000000021771 24214 1348 2006-02-07 2026-03-08 $ 639.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J05000098845 ACTIVE 1000000012378 23373 1131 2005-05-16 2025-07-13 $ 5,762.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309428076 0418800 2005-10-17 12201 SW 131ST AVENUE, MIAMI, FL, 33186
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-10-17
Case Closed 2012-01-23

Related Activity

Type Complaint
Activity Nr 205219462
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2006-01-19
Abatement Due Date 2006-01-31
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2006-01-19
Abatement Due Date 2006-01-31
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-01-19
Abatement Due Date 2006-02-14
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Mar 2025

Sources: Florida Department of State