Entity Name: | LRA ENGINEERING INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LRA ENGINEERING INCORPORATED 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: | 12 Sep 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P01000090612 |
FEI/EIN Number |
651141794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 136 Isle of Venice Dr., Fort Lauderdale, FL, 33301, US |
Mail Address: | 136 Isle of Venice Dr., Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
La Rocca Margaret | Secretary | 136 Isle of Venice Dr., Fort Lauderdale, FL, 33301 |
LA ROCCA LUIGI | President | 136 Isle of Venice Dr., Fort Lauderdale, FL, 33301 |
LA ROCCA MARGARET I | Agent | 10831 Pine Lodge Trail, Davie, FL, 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000062362 | LA ROCCA CONSTRUCTION | EXPIRED | 2013-06-20 | 2018-12-31 | - | 9470 CARIBBEAN BLVD, MIAMI, FL, 33157 |
G13000036619 | LA ROCCA CONSTRUCTION & REMODELING | EXPIRED | 2013-04-16 | 2018-12-31 | - | 9470 CARIBBEAN BLVD., MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 136 Isle of Venice Dr., 7, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | LA ROCCA, MARGARET I | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 136 Isle of Venice Dr., 7, Fort Lauderdale, FL 33301 | - |
REINSTATEMENT | 2015-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 10831 Pine Lodge Trail, Davie, FL 33328 | - |
REINSTATEMENT | 2011-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000452402 | TERMINATED | 1000000276646 | BROWARD | 2012-05-25 | 2032-05-30 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J12000305204 | TERMINATED | 1000000265507 | BROWARD | 2012-04-18 | 2032-04-25 | $ 1,265.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
REINSTATEMENT | 2015-04-22 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-02-27 |
REINSTATEMENT | 2011-03-24 |
REINSTATEMENT | 2009-01-06 |
ANNUAL REPORT | 2007-01-23 |
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-08-15 |
ANNUAL REPORT | 2004-04-25 |
ANNUAL REPORT | 2003-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State