Search icon

LA INDUSTRIA LLC - Florida Company Profile

Company Details

Entity Name: LA INDUSTRIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA INDUSTRIA 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: 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: 05 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2015 (10 years ago)
Document Number: L15000022155
FEI/EIN Number 47-3038902

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

Address: 1200 Ponce de Leon Blvd #702, Coral Gables, FL, 33134, US
Mail Address: 1200 Ponce de Leon Blvd #702, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ JUAN D Manager 1200 PONCE DE LEON BLVD #702, CORAL GABLES, FL, 33134
ERESIDENTAGENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000097990 LA INDUSTRIA INC. EXPIRED 2017-08-29 2022-12-31 - 90 NW 39TH STREET, MIAMI, FL, 33139
G17000097994 LA INDUSTRIA MUSIC PUBLISHING EXPIRED 2017-08-29 2022-12-31 - 90 NW 39TH STREET, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-09 1200 Ponce de Leon Blvd #702, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-05-09 1200 Ponce de Leon Blvd #702, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-08-05 eResidentAgent, Inc. -
LC AMENDMENT 2015-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-03
Reg. Agent Resignation 2022-08-05
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-11-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State