Entity Name: | GRUPO LAR INTERNACIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRUPO LAR INTERNACIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2018 (7 years ago) |
Document Number: | P00000049809 |
FEI/EIN Number |
651012530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3016 NW 82nd Avenue, Doral, FL, 33122, US |
Mail Address: | 3016 NW 82nd Avenue, Doral, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEROSA GIAN M | President | 3016 N.W. 82ND AVENUE, MIAMI, FL, 33122 |
OLIVER MARIO J | Vice President | 3016 NW 82nd Avenue, Doral, FL, 33122 |
SANTOS & COMPANY, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-25 | SANTOS & COMPANY, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-25 | 999 Ponce de Leon Blvd., Suite 1020, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-20 | 3016 NW 82nd Avenue, Doral, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2020-04-20 | 3016 NW 82nd Avenue, Doral, FL 33122 | - |
REINSTATEMENT | 2018-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2012-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-05-10 |
AMENDED ANNUAL REPORT | 2023-10-25 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-19 |
AMENDED ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-01-25 |
REINSTATEMENT | 2018-10-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State