Search icon

LAMIFA, INC

Company Details

Entity Name: LAMIFA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 Sep 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: N05000010140
FEI/EIN Number 203482396
Address: 7011 ENVIRON BLVD, 312, LAUDERHILL, FL, 33319
Mail Address: 7011 ENVIRON BLVD, 312, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROWE GLADSTON Agent 2080 NW 78TH AVE, SUNRISE, FL, 33322

Chief Executive Officer

Name Role Address
AHIPEAUD MARC-OLIVIER Chief Executive Officer 7011 ENIVRON BLVD #312, LAUDERHILL, FL, 33319

Treasurer

Name Role Address
MUSSINGTON NELLY Treasurer 9026 CANTERBURY RIDING, LAUREN, MD, 20723

Secretary

Name Role Address
ROWE STACY-ANN N Secretary 2080 NW 78TH AVE, SUNRISE, FL, 33322

Chief Operating Officer

Name Role Address
ROWE PETAGAY M Chief Operating Officer 7011 ENVIRON BLVD #312, LAUDERHILL, FL, 33319

Officer

Name Role Address
SCHREIBER TOM Officer 3300 N PORT ROYAL DRIVE #437, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-23 7011 ENVIRON BLVD, 312, LAUDERHILL, FL 33319 No data
CHANGE OF MAILING ADDRESS 2009-06-23 7011 ENVIRON BLVD, 312, LAUDERHILL, FL 33319 No data
AMENDMENT 2009-03-09 No data No data
AMENDMENT 2008-04-23 No data No data

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-29
ANNUAL REPORT 2009-06-23
Amendment 2009-03-09
Amendment 2008-04-23
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-03-08
Domestic Non-Profit 2005-09-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State