Entity Name: | LASER GENETICS OF AMERICA, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 11 Feb 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | A10000000092 |
FEI/EIN Number |
273166520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6945 Sunrise Terrace, Coral Gables, FL, 33133, US |
Mail Address: | 6945 Sunrise Terrace, Coral Gables, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD RICHARD AEsq. | Agent | 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000103304 | LASER GENETICS | EXPIRED | 2010-11-10 | 2015-12-31 | - | 3721 S.W. 47TH AVENUE, SUITE 305, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-13 | 6945 Sunrise Terrace, Coral Gables, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2020-08-13 | 6945 Sunrise Terrace, Coral Gables, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-18 | WOOD, RICHARD A, Esq. | - |
LP AMENDMENT AND NAME CHANGE | 2010-07-20 | LASER GENETICS OF AMERICA, LTD. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-20 | 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-08-13 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State