Search icon

LAR SUPPLY USA, CORP - Florida Company Profile

Company Details

Entity Name: LAR SUPPLY USA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAR SUPPLY USA, 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: 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: 21 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2022 (3 years ago)
Document Number: P02000056316
FEI/EIN Number 743045404

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

Address: 2486 NW 89 PLACE, DORAL, FL, 33172, US
Mail Address: 2486 NW 89 Place, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSAL LUIS President 1501 NE 13 AV, Fort Lauderdale, FL, 33304
CASTRO JULIO Agent 1501 NE 13 AV, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-18 2486 NW 89 PLACE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-10-16 2486 NW 89 PLACE, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 1501 NE 13 AV, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2022-03-23 CASTRO, JULIO -
REINSTATEMENT 2022-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-03-23
REINSTATEMENT 2011-04-29
REINSTATEMENT 2008-09-30
REINSTATEMENT 2007-09-25
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State