Search icon

LLANES & SONS, INC. - Florida Company Profile

Company Details

Entity Name: LLANES & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLANES & SONS, 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: 17 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: P01000006409
FEI/EIN Number 651073270

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

Address: 4317 S.W. 134 PLACE, MIAMI, FL, 33175
Mail Address: 4317 S.W. 134 PLACE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLANES JULIO President 4317 SW 134 PLACE, MIAMI, FL, 33175
LLANES JULIO Director 4317 SW 134 PLACE, MIAMI, FL, 33175
LLANES JULIO A Treasurer 4317 SW 134 PL, MIAMI, FL, 33175
LLANES JULIO Agent 4317 S.W. 134 PLACE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-16 LLANES, JULIO -
REINSTATEMENT 2019-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2008-05-28 - -
REINSTATEMENT 2005-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000149935 LAPSED 10-10157 CC 05 MIAMI-DADE COUNTY COURT 2011-02-03 2016-03-11 $8518.50 PRO-MIX, INC., 11405 NW 138 STREET, MIAMI, FL 33178

Documents

Name Date
ANNUAL REPORT 2024-03-06
REINSTATEMENT 2023-02-10
REINSTATEMENT 2021-01-04
REINSTATEMENT 2019-01-16
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312145287 0418800 2008-04-25 8812 SW 152 COURT, MIAMI, FL, 33196
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-04-25
Case Closed 2008-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2008-05-16
Abatement Due Date 2008-05-27
Current Penalty 338.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2008-05-16
Abatement Due Date 2008-05-27
Current Penalty 337.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-05-16
Abatement Due Date 2008-05-29
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State