Search icon

LARIOS CORPORATION - Florida Company Profile

Company Details

Entity Name: LARIOS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARIOS CORPORATION 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: 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: 25 Aug 1987 (38 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: M57940
FEI/EIN Number 650031376

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

Address: 7705 W. FLAGLER ST., MIAMI, FL, 33144
Mail Address: 7705 W. FLAGLER ST., MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARIOS QUINTIN President 735 CALATRAVA AV, CORAL GABLES, FL, 33143
LARIOS MARIA T Vice President 735 CALATRAVA AV, CORAL GABLES, FL, 33143
LARIOS QUINTIN Agent 735 CALATRAVA AV, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-14 7705 W. FLAGLER ST., MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2007-12-14 7705 W. FLAGLER ST., MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-05 735 CALATRAVA AV, CORAL GABLES, FL 33143 -
REINSTATEMENT 1995-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1988-04-13 LARIOS, QUINTIN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000992400 LAPSED 2015-008639-CA-01 MIAMI-DADE CIRCUIT COURT 2015-11-12 2020-11-12 $1,039,692.93 INTERCREDIT BANK, N.A., 1200 BRICKELL AVENUE, 4TH FLOOR, MIAMI, FL 33131
J16000396360 LAPSED 2015-008639-CA-01 MIAMI-DADE COUNTY 2015-11-12 2021-06-28 $1,039,692.93 INTERCREDIT BANK, N.A., 1200 BRICKELL AVENUE, 4TH FLOOR, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-12-14
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State