Search icon

LA FE FOODS, INC. - Florida Company Profile

Company Details

Entity Name: LA FE FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA FE FOODS, 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: 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: 11 Dec 1987 (37 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: M63545
FEI/EIN Number 650018781

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

Address: 1465 N.W. 21ST TERRACE, MIAMI, FL, 33142
Mail Address: 1465 N.W. 21ST TERRACE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ-POU, FRANCISCO J. Director 2257 S.W. 21ST STREET, MIAMI, FL
DIAZ-POU, FRANCISCO J. Treasurer 2257 S.W. 21ST STREET, MIAMI, FL
GARCIA-TOLEDO, RAFAEL Secretary 9130 S.W.134TH PLACE, MIAMI, FL
MORTIER, PATRICK Vice President 2511 S.W. 5TH AVENUE, MIAMI, FL
MORTIER, PATRICK Director 2511 S.W. 5TH AVENUE, MIAMI, FL
LOPEZ-ONA, JOSE M. Director 3 AVE. LAS DELICIAS, CARACAS, VENEZUELA
DIAZ-POU, FRANCISCO J. President 2257 S.W. 21ST STREET, MIAMI, FL
GARCIA-TOLEDO, RAFAEL Director 9130 S.W.134TH PLACE, MIAMI, FL
AMADOR, ROLANDO A. Agent LEJEUNE CENTRE, SUITE 426, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
AMENDMENT 1989-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 1989-08-16 1465 N.W. 21ST TERRACE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1989-08-16 1465 N.W. 21ST TERRACE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 1988-11-01 AMADOR, ROLANDO A. -
REGISTERED AGENT ADDRESS CHANGED 1988-11-01 LEJEUNE CENTRE, SUITE 426, 780 N.W. LEJUNE RD., MIAMI, FL 33126 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State