Search icon

LAROYE PROPERTIES, INC.

Company Details

Entity Name: LAROYE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Apr 2000 (25 years ago)
Date of dissolution: 27 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2018 (7 years ago)
Document Number: P00000040738
FEI/EIN Number 65-1023646
Address: 4271 SW 75 AVE, MIAMI, FL 33155
Mail Address: 4271 SW 75 AVE, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, MARTHA MILIAN Agent 4271 SW 75 AVE, MIAMI, FL 33155

President

Name Role Address
GONZALEZ, NELSON J President 4271 SW 75 AVE, MIAMI, FL 33155

Director

Name Role Address
GONZALEZ, NELSON J Director 4271 SW 75 AVE, MIAMI, FL 33155
GONZALEZ, MARTHA MILIAN Director 4271 SW 75 AVE, MIAMI, FL 33155

Secretary

Name Role Address
GONZALEZ, MARTHA MILIAN Secretary 4271 SW 75 AVE, MIAMI, FL 33155

Treasurer

Name Role Address
GONZALEZ, MARTHA MILIAN Treasurer 4271 SW 75 AVE, MIAMI, FL 33155

Vice President

Name Role Address
GONZALEZ, NELSON A Vice President 4271 SW 75 AVE, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2008-01-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-24 4271 SW 75 AVE, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2006-02-24 4271 SW 75 AVE, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-24 4271 SW 75 AVE, MIAMI, FL 33155 No data
AMENDMENT 2002-11-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900014282 LAPSED 04-2899 CC 26 CTY CRT IN AND FOR MIAMI DADE 2006-09-19 2011-09-27 $4078.98 NATALIE SUITES CONDOMINIUM ASSOCIATION, INC., C/O OMAR MARTINEZ, 2313 W 60 ST., #104, HIALEAH, FL 33016

Documents

Name Date
Voluntary Dissolution 2018-03-27
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-07-10
Amendment 2008-01-16
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-05-14
ANNUAL REPORT 2004-08-04
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28

Date of last update: 31 Jan 2025

Sources: Florida Department of State