Entity Name: | LA COMPANIA HUMANA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 08 Sep 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N08000008413 |
FEI/EIN Number |
263488444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2751 N Miami Ave, Miami, FL, 33127, US |
Mail Address: | 2751 N Miami Ave, Miami, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C & M GROUP SERVICES LLC | Agent | - |
Maldonado Veronica | President | 2751 N Miami Ave, Suite 1, Miami, FL, 33127 |
Maldonado Zarikian Samuel | Treasurer | 2751 N Miami Ave, Suite 1, Miami, FL, 33127 |
Maldonado Elice | Director | 2751 N Miami Ave, Suite 1, Miami, FL, 33127 |
Maldonado Fe | Secretary | 2751 N Miami Ave, Suite 1, Miami, FL, 33127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000123935 | THE HUMAN COMPANY | EXPIRED | 2009-06-19 | 2014-12-31 | - | 1800 S OCEAN DR. # 407, FORT LAUDERDALE, FL, 3316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 2751 N Miami Ave, Suite 1, Miami, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 2751 N Miami Ave, Suite 1, Miami, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | C & M GROUP SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 6043 NW 167 ST, A - 10, Miami, FL 33015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-07-20 |
AMENDED ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State