Entity Name: | LAGUNA TRADING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAGUNA TRADING 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: | 23 Sep 2002 (23 years ago) |
Document Number: | P02000102586 |
FEI/EIN Number |
200002428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10900 NW 146 Street, Suite 102, Hialeah Gardens, FL, 33018, US |
Mail Address: | 10900 NW 146 Street, Suite 102, Hialeah Gardens, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEJIA JAIME | Director | 10900 NW 146 Street, Hialeah Gardens, FL, 33018 |
MEJIA JAIME | President | 10900 NW 146 Street, Hialeah Gardens, FL, 33018 |
MEJIA JAIME | Agent | 10900 NW 146 Street, Hialeah Gardens, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 10900 NW 146 Street, Suite 102, Hialeah Gardens, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 10900 NW 146 Street, Suite 102, Hialeah Gardens, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 10900 NW 146 Street, Suite 102, Hialeah Gardens, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State