Search icon

LARIC, INC. - Florida Company Profile

Company Details

Entity Name: LARIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARIC, INC. 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: 25 Jun 1986 (39 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: J21110
FEI/EIN Number 592688497

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

Address: 10676 S.W. 186TH STREET, MIAMI, FL, 33157
Mail Address: 2200 N.W. 95TH AVENUE, DORAL, FL, 33172-2346
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN CARLOS E President 1442 NW 29TH STREET, MIAMI, FL, 33142
MARIN ISABEL C Agent 10676 S.W. 186TH STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 10676 S.W. 186TH STREET, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2011-02-24 10676 S.W. 186TH STREET, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 10676 S.W. 186TH STREET, MIAMI, FL 33157 -
REINSTATEMENT 2010-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1999-07-08 MARIN, ISABEL C -

Documents

Name Date
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-07-01
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-24
REINSTATEMENT 2010-03-16
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-10-03
Off/Dir Resignation 2006-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State