Search icon

L. AND L. USA AUTO 2000 CORP. - Florida Company Profile

Company Details

Entity Name: L. AND L. USA AUTO 2000 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L. AND L. USA AUTO 2000 CORP. 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: 10 Oct 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000098662
FEI/EIN Number 651143682

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

Address: 2284 W 8TH CT, HIALEAH, FL, 33010
Mail Address: 2284 W 8TH CT, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LAZARO President 2284 W 8TH CT, HIALEAH, FL, 33010
RODRIGUEZ LAZARO Director 2284 W 8TH CT, HIALEAH, FL, 33010
VALLE REYNOLIN Secretary 2284 W 8TH CT, HIALEAH, FL, 33010
NORMA FUNDORA Treasurer 2284 W. 8TH CT, HIALEAH, FL, 33010
NORMA FUNDORA Secretary 2284 W. 8TH CT, HIALEAH, FL, 33010
VALLE REYNOLIN President 2284 W 8TH CT, HIALEAH, FL, 33010
VALLE REYNOLIN Treasurer 2284 W 8TH CT, HIALEAH, FL, 33010
VALLE REYNOLIN Director 2284 W 8TH CT, HIALEAH, FL, 33010
VALLE REYNOLIN Agent 2284 W 8TH CT, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-09-20 VALLE, REYNOLIN -
AMENDMENT 2010-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-30 2284 W 8TH CT, HIALEAH, FL 33010 -
REINSTATEMENT 2006-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-30 2284 W 8TH CT, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2006-05-30 2284 W 8TH CT, HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-06-24 - -
AMENDMENT 2002-04-09 - -

Documents

Name Date
Amendment 2010-09-20
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-01-29
REINSTATEMENT 2006-05-30
Amendment 2004-06-24
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-05-03
Amendment 2002-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State