Search icon

LAS FLORES INVESTMENTS CORP.

Company Details

Entity Name: LAS FLORES INVESTMENTS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Dec 1986 (38 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: M44063
FEI/EIN Number 59-2753876
Address: 1170 S ALHAMBRA CIRCLE, CORAL GABLES, FL 33146
Mail Address: 1170 S ALHAMBRA CIRCLE, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WEISS, JAY B Agent 2251 S.W. 22ND ST., MIAMI, FL 33145

Secretary

Name Role Address
REISS, DAVID Secretary 1170 S ALHAMBRA CIRCLE, CORAL GABLES, FL 33146

Director

Name Role Address
REISS, DAVID Director 1170 S ALHAMBRA CIRCLE, CORAL GABLES, FL 33146

President

Name Role Address
REISS, EDITH P President 1170 S ALHAMBRA CIRCLE, CORAL GABLES, FL 33146

Treasurer

Name Role Address
REISS, EDITH P Treasurer 1170 S ALHAMBRA CIRCLE, CORAL GABLES, FL 33146

Vice President

Name Role Address
REISS, DAVID Vice President 1170 S ALHAMBRA CIRCLE, CORAL GABLES, FL 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-28 1170 S ALHAMBRA CIRCLE, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2008-08-28 1170 S ALHAMBRA CIRCLE, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 1994-09-01 WEISS, JAY B No data
REGISTERED AGENT ADDRESS CHANGED 1994-09-01 2251 S.W. 22ND ST., MIAMI, FL 33145 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001070975 TERMINATED 1000000194139 DADE 2010-11-08 2020-11-19 $ 632.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-08-28
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-07-21
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-05-17
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-01-25
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-07-12
ANNUAL REPORT 1999-08-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State