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 |
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 |
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 | - | - |
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