Entity Name: | LASA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LASA 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. |
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: | 04 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2019 (6 years ago) |
Document Number: | L07000090068 |
FEI/EIN Number |
260842077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 South Federal Hwy, HALLANDALE, FL, 33009, US |
Mail Address: | 500 South Federal Hwy, HALLANDALE, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AIZENSTAT ISAAC | Managing Member | 500 South Federal Hwy, HALLANDALE, FL, 33009 |
AIZENSTAT ISAAC | Agent | 500 South Federal Hwy, HALLANDALE, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000003616 | AMOYDX (USA) | ACTIVE | 2021-01-07 | 2026-12-31 | - | 500 SOUTH DIXIE HWY, # 1962, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-05 | AIZENSTAT, ISAAC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-14 | 500 South Federal Hwy, 1962, HALLANDALE, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2018-02-14 | 500 South Federal Hwy, 1962, HALLANDALE, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-14 | 500 South Federal Hwy, 1962, HALLANDALE, FL 33009 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000295426 | ACTIVE | 1000000824012 | BROWARD | 2019-04-19 | 2029-04-24 | $ 409.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000083824 | ACTIVE | 1000000773233 | BROWARD | 2018-02-16 | 2028-02-28 | $ 1,232.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-17 |
AMENDED ANNUAL REPORT | 2019-12-02 |
REINSTATEMENT | 2019-10-05 |
AMENDED ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-02-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2703758303 | 2021-01-21 | 0455 | PPS | 21387 Marina Cove Cir Apt F15, Aventura, FL, 33180-3556 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9795937910 | 2020-06-20 | 0455 | PPP | 21387 MARINA COVE CIR F15, AVENTURA, FL, 33180-3556 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State