Search icon

LACO AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: LACO AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LACO AIR CONDITIONING, 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: 03 Jan 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2008 (17 years ago)
Document Number: M09596
FEI/EIN Number 592480469

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

Address: 10720 sw 83 ct., Miami, FL, 33156, US
Mail Address: 10720 sw 83 ct., Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lledo William President 10720 sw 83 ct., Miami, FL, 33156
Lledo Odalys vice 10720 sw 83 ct., Miami, FL, 33156
Lledo William Agent 10720 sw 83 ct., Miami, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 10720 sw 83 ct., Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 10720 sw 83 ct., Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-02-21 10720 sw 83 ct., Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2020-02-21 Lledo, William -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1991-10-23 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-05
STATEMENT OF FACT 2020-02-21
ANNUAL REPORT 2020-02-21
AMENDED ANNUAL REPORT 2019-10-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-15

Date of last update: 02 May 2025

Sources: Florida Department of State