Search icon

LAURALLI, INC. - Florida Company Profile

Company Details

Entity Name: LAURALLI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAURALLI, INC. 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: 24 Sep 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000103105
FEI/EIN Number 721534822

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

Address: 16850-112 COLLINS AVE, SUNNY ISLES, FL, 33160
Mail Address: 1835 EAST HALLANDALE BEACH BOULEVARD, HALLANDALE BEACH, FL, 33009
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISER DAVID Director 1835 EAST HALLANDALE BEACH BOULEVARD, HALLANDALE BEACH, FL, 33009
REISER LISA Director 1835 EAST HALLANDALE BEACH BOULEVARD, HALLANDALE BEACH, FL, 33009
WEINBERG STEVEN A Agent 7805 S.W. 6 COURT, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 16850-112 COLLINS AVE, SUNNY ISLES, FL 33160 -
ARTICLES OF CORRECTION 2002-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2002-09-26 7805 S.W. 6 COURT, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-05-01
Articles of Correction 2002-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State