Search icon

LASER PRODUCTION NETWORK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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