Entity Name: | LASER PRODUCTION NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Oct 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | F94000005518 |
FEI/EIN Number |
742174052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20209 NE 15TH COURT, MIAMI, FL, 33179, US |
Mail Address: | 20209 NE 15TH COURT, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HARMAN THOMAS H | President | 2331 NE 192 STREET, MIAMI, FL, 33180 |
JENKIN CHRISTINE | Vice President | 8821 S Bermuda Drive, MIRAMAR, FL, 33025 |
PUGLIESE HORACIO | Assistant Vice President | 6449 SW 19TH STREET, MIRAMAR, FL, 33023 |
HARMAN THOMAS H | Agent | 20209 NE 15TH COURT, MIAMI, FL, 33179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000100025 | LASER PRODUCTION NETWORK | ACTIVE | 2015-09-30 | 2025-12-31 | - | 20209 NE 15TH CT, MIAMI, FL, 33179 |
G11000087638 | LASERNET | EXPIRED | 2011-09-06 | 2016-12-31 | - | 20209 NE 15TH CT, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-12-12 | HARMAN, THOMAS H | - |
REINSTATEMENT | 2022-12-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 20209 NE 15TH COURT, MIAMI, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-23 | 20209 NE 15TH COURT, MIAMI, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 20209 NE 15TH COURT, MIAMI, FL 33179 | - |
REINSTATEMENT | 2005-03-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-12 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State