Search icon

LASAL HOLDINGS, LLC. - Florida Company Profile

Company Details

Entity Name: LASAL HOLDINGS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LASAL HOLDINGS, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 13 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000011912
FEI/EIN Number 200761640

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

Address: 2801 SW 148 AVENUE, DAVIE, FL, 33330
Mail Address: 2801 SW 148 AVENUE, DAVIE, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALGES ROGELIO Manager 2801 SW 148 AVENUE, DAVIE, FL, 33330
EXIM-BRICKELL, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 2801 SW 148 AVENUE, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2010-04-28 2801 SW 148 AVENUE, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 2801 SW 148 AVENUE, DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 2008-02-26 EXIM-BRICKELL INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001116553 LAPSED 13-28502 U.S. BANKRUPTCY COURT 2015-11-30 2020-12-16 $600,000.00 SONEET KAPILA, CHAPTER 7 TRUSTEE, C/O KRISTOPHER PEARSON, STEARNS WEAVER, MILLER, 150 W. FLAGLER ST., #2200, MIAMI, FL 33130

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-01-24
Florida Limited Liability 2004-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State