Search icon

LA COMPANIA HUMANA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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