Search icon

LA COMPANIA HUMANA INC.

Company Details

Entity Name: LA COMPANIA HUMANA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Sep 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N08000008413
FEI/EIN Number 263488444
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

Agent

Name Role
C & M GROUP SERVICES LLC Agent

President

Name Role Address
Maldonado Veronica President 2751 N Miami Ave, Suite 1, Miami, FL, 33127

Treasurer

Name Role Address
Maldonado Zarikian Samuel Treasurer 2751 N Miami Ave, Suite 1, Miami, FL, 33127

Director

Name Role Address
Maldonado Elice Director 2751 N Miami Ave, Suite 1, Miami, FL, 33127

Secretary

Name Role Address
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 No data 1800 S OCEAN DR. # 407, FORT LAUDERDALE, FL, 3316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2751 N Miami Ave, Suite 1, Miami, FL 33127 No data
CHANGE OF MAILING ADDRESS 2019-04-29 2751 N Miami Ave, Suite 1, Miami, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 C & M GROUP SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 6043 NW 167 ST, A - 10, Miami, FL 33015 No data

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 Feb 2025

Sources: Florida Department of State