Search icon

LRA ENGINEERING INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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