Search icon

LATIN AMERICAN GENETIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LATIN AMERICAN GENETIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATIN AMERICAN GENETIC SERVICES, 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: 31 May 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000053821
FEI/EIN Number 651149191

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

Address: 3440 HOLLYWOOD BLVD., SUITE 415, HOLLYWOOD, FL, 33021, US
Mail Address: 3440 HOLLYWOOD BLVD., SUITE 415, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEREDIA LETICIA President 1304 SW 160 AVE. #279, FORT LAUDERDALE, FL, 33326
HEREDIA LETICIA L Agent 20801 BISCAYNE BLVD., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-12-27 3440 HOLLYWOOD BLVD., SUITE 415, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2006-12-27 3440 HOLLYWOOD BLVD., SUITE 415, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2006-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-15 20801 BISCAYNE BLVD., SUITE 403, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2004-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2001-06-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000086693 TERMINATED 1000000063547 44721 644 2007-10-17 2029-01-22 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000325976 ACTIVE 1000000063547 44721 644 2007-10-17 2029-01-28 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2006-10-01
ANNUAL REPORT 2005-07-15
REINSTATEMENT 2004-10-13
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-05-27
Amendment 2001-06-28
Domestic Profit 2001-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State