Search icon

LANDING CONTROL SYSTEMS, INC.

Company Details

Entity Name: LANDING CONTROL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000050701
FEI/EIN Number 542148361
Address: 4115-B NW 132ST, OPA-LOCKA, FL, 33054, US
Mail Address: 4115-B NW 132ST, OPA-LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ LAURA M Agent 4115 B NW 132ST., OPA LOCKA, FL, 33054

President

Name Role Address
DIAZ LAURA M President 4115B NW 132 ST, OPA LOCKA, FL, 33054

Secretary

Name Role Address
DIAZ LAURA M Secretary 4115B NW 132 ST, OPA LOCKA, FL, 33054

Director

Name Role Address
DIAZ LAURA M Director 4115B NW 132 ST, OPA LOCKA, FL, 33054

Officer

Name Role Address
DIAZ LAURA M Officer 4115B NW 132ST., OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000103186 VESSCO ELEVATOR CONTRACTORS EXPIRED 2009-05-01 2014-12-31 No data 4115 B NW 132 ST., OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 4115 B NW 132ST., OPA LOCKA, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2009-05-01 DIAZ, LAURA MMS No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-15 4115-B NW 132ST, OPA-LOCKA, FL 33054 No data
CANCEL ADM DISS/REV 2007-10-15 No data No data
CHANGE OF MAILING ADDRESS 2007-10-15 4115-B NW 132ST, OPA-LOCKA, FL 33054 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-08-04
REINSTATEMENT 2007-10-15
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-07-08
Domestic Profit 2004-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State