Search icon

LAUEMI DOLLAR STORE PLUS, INC. - Florida Company Profile

Company Details

Entity Name: LAUEMI DOLLAR STORE PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAUEMI DOLLAR STORE PLUS, 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: 27 Feb 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000023870
FEI/EIN Number 650605464

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

Address: 6953 SW 24 ST, MIAMI, FL, 33155
Mail Address: 6953 SW 24 ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JOSE E President 6953 SW 24 ST, MIAMI, FL, 33155
FERNANDEZ JOSE E Director 6953 SW 24 ST, MIAMI, FL, 33155
FERNANDEZ LAURA Secretary 6953 SW 24 ST, MIAMI, FL, 33155
FERNANDEZ JOSE E Agent 6953 SW 24 ST, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076916 LAUEMI DOLLAR STORE PLUS EXPIRED 2015-07-24 2020-12-31 - 6953 SW 24TH ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-07-24 - -
REGISTERED AGENT NAME CHANGED 2010-01-27 FERNANDEZ, JOSE E -

Documents

Name Date
ANNUAL REPORT 2016-04-25
Amendment 2015-07-24
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State