Search icon

LAVIC, INC. - Florida Company Profile

Company Details

Entity Name: LAVIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAVIC, 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: 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: 30 Oct 2000 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000102015
FEI/EIN Number 651052095

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16405 NW 67 AVENUE, MIAMI LAKES, FL, 33104, US
Mail Address: 16405 NW 67 AVENUE, MIAMI LAKES, FL, 33104, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREG K GONZALEZ, CPA, PA Agent 7900 OAK LANE, MIAMI LAKES, FL, 33016
MOTHA CANUTE President 16405 NW 67TH AVE, MIAMI LAKES, FL, 33014
MOTHA CANUTE Director 16405 NW 67TH AVE, MIAMI LAKES, FL, 33014
MOTHA CHANDRIKA Vice President 16405 NW 67 AVENUE, MIAMI LAKES, FL, 33104
MOTHA CHANDRIKA Director 16405 NW 67 AVENUE, MIAMI LAKES, FL, 33104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000037491 ARTASTE FOOD MARKET DELI & EMPORIUM EXPIRED 2011-04-16 2016-12-31 - 16405 NW 67 AVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 7900 OAK LANE, 400, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2011-01-05 GREG K GONZALEZ, CPA, PA -
CHANGE OF PRINCIPAL ADDRESS 2002-02-28 16405 NW 67 AVENUE, MIAMI LAKES, FL 33104 -
CHANGE OF MAILING ADDRESS 2002-02-28 16405 NW 67 AVENUE, MIAMI LAKES, FL 33104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000618821 ACTIVE 2021-008389-CA-01 MIAMI-DADE CIRCUIT COURT 2021-10-14 2026-12-02 $68,301.63 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822

Documents

Name Date
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State