Search icon

LASERGENEX, LLC - Florida Company Profile

Company Details

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

LASERGENEX, 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: 23 Jul 2010 (15 years ago)
Date of dissolution: 20 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2017 (8 years ago)
Document Number: L10000078131
FEI/EIN Number 273124682

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

Address: 2166 WILTON DRIVE, WILTON MANORS, FL, 33305, US
Mail Address: 2166 WILTON DRIVE, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA BIANCA Managing Member 2166 WILTON DRIVE, WILTON MANORS, FL, 33305
VEGA NANCY Managing Member 2166 WILTON DRIVE, WILTON MANORS, FL, 33305
VEGA BIANCA Agent 1431 N. PALM AVE, PEMBROKE PINE, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-20 - -
CHANGE OF MAILING ADDRESS 2016-12-02 2166 WILTON DRIVE, WILTON MANORS, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-02 2166 WILTON DRIVE, WILTON MANORS, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-28 1431 N. PALM AVE, PEMBROKE PINE, FL 33026 -
LC AMENDMENT 2015-09-28 - -
LC STMNT OF RA/RO CHG 2015-09-18 - -
LC AMENDMENT AND NAME CHANGE 2013-09-16 LASERGENEX, LLC -
MERGER 2013-09-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000134149
LC AMENDMENT 2010-08-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-02-20
ANNUAL REPORT 2016-03-30
LC Amendment 2015-09-28
CORLCRACHG 2015-09-18
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-09
LC Amendment and Name Change 2013-09-16
Merger 2013-09-10
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State