Search icon

LA GOMA CORP. - Florida Company Profile

Company Details

Entity Name: LA GOMA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA GOMA CORP. 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: 30 May 1978 (47 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: 573960
FEI/EIN Number 591824202

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

Address: 15625 NW 37, MIAMI GARDEN, FL, 33054
Mail Address: 15625 NW 37, MIAMI GARDEN, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO ARIEL President 15625 NW 37TH PLACE, MIAMI, FL, 33054
SERRANO ARIEL Director 15625 NW 37TH PLACE, MIAMI, FL, 33054
SERRANO ARIEL Agent 15625 NW 37 PL, MIAMI GARDEN, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-07 15625 NW 37, MIAMI GARDEN, FL 33054 -
CHANGE OF MAILING ADDRESS 2008-10-07 15625 NW 37, MIAMI GARDEN, FL 33054 -
CANCEL ADM DISS/REV 2008-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-04 15625 NW 37 PL, MIAMI GARDEN, FL 33054 -
REGISTERED AGENT NAME CHANGED 2005-06-22 SERRANO, ARIEL -

Documents

Name Date
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-01-11
REINSTATEMENT 2008-10-02
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-06-22
ANNUAL REPORT 2005-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State