Search icon

LACHI'S CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: LACHI'S CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LACHI'S CONSTRUCTION COMPANY 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 Sep 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: 458140
FEI/EIN Number 591554755

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

Address: 10920 NW 7th Street, Unit # 5, MIAMI, FL, 33172, US
Mail Address: 10920 NW 7th Street, Unit # 5, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ LAZARO Preside Agent 10920 NW 7th Street, MIAMI, FL, 33172
FERNANDEZ, LAZARO President 10920 NW 7th Street, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 10920 NW 7th Street, Unit # 5, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 10920 NW 7th Street, Unit # 5, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-04-29 10920 NW 7th Street, Unit # 5, MIAMI, FL 33172 -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 FERNANDEZ, LAZARO, President -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1996-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1988-04-25 - -
INVOLUNTARILY DISSOLVED 1978-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000138679 INACTIVE WITH A SECOND NOTICE FILED 99-25885 (CA 05) MIAMI-DADE COUNTY CRT COURT 2000-03-30 2008-04-16 $49,605.66 OCEAN BANK, 780 NW 42 AVENUE, MIAMI FL

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State