Search icon

LA COMERCIAL, J. SIMON, INC. - Florida Company Profile

Company Details

Entity Name: LA COMERCIAL, J. SIMON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA COMERCIAL, J. SIMON, 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: 18 Nov 1986 (38 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: J42516
FEI/EIN Number 592747604

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

Address: 7050 SW 46TH STREET, MIAMI, FL, 33155, US
Mail Address: 7050 SW 46 ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LUIS A President 7965 W 30 COURT #206, HIALEAH, FL, 33018
PEREZ LUIS A Director 7965 W 30 COURT #206, HIALEAH, FL, 33018
DE LA TORRE MARTHA Vice President 7965 W 30 COURT #206, HIALEAH, FL, 33018
PEREZ LUIS A Agent 7965 W. 30 COURT #206, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2010-04-24 7050 SW 46TH STREET, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-24 7050 SW 46TH STREET, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-07-27 - -
REGISTERED AGENT NAME CHANGED 2004-07-27 PEREZ, LUIS A -
REGISTERED AGENT ADDRESS CHANGED 2004-07-27 7965 W. 30 COURT #206, HIALEAH, FL 33018 -
AMENDMENT 2004-06-10 - -

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-10-12
ANNUAL REPORT 2005-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State