Entity Name: | LA PLATA INDUSTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA PLATA INDUSTRIES 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: |
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: | 23 Mar 1990 (35 years ago) |
Document Number: | L59554 |
FEI/EIN Number |
650214180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4848 NE 11TH AVE, OAKLAND PARK, FL, 33334, US |
Mail Address: | 4848 N.E. 11TH AVENUE, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Didone Marcelo D | President | 4848 NE 11TH AVE, OAKLAND PARK, FL, 33334 |
Didone Marcelo D | Agent | 4848 NE 11TH AVE, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-05-11 | 4848 NE 11TH AVE, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-03 | Didone, Marcelo D | - |
CHANGE OF MAILING ADDRESS | 2014-01-27 | 4848 NE 11TH AVE, OAKLAND PARK, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-24 | 4848 NE 11TH AVE, OAKLAND PARK, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-05-11 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State