Search icon

LA SAMANNA II DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: LA SAMANNA II DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA SAMANNA II DEVELOPMENT CORPORATION 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: 30 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000098941
FEI/EIN Number 201933352

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

Address: 10651 SW 88 STREET, #120, MIAMI, FL, 33176
Mail Address: 10651 SW 88 STREET, #120, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIAS ANTONIO President 10651 SW 88 STREET #120, MIAMI, FL, 33176
VIAS ANTONIO Agent 10651 SW 88 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-16 10651 SW 88 STREET, #120, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-16 10651 SW 88 STREET, #120, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2009-10-16 10651 SW 88 STREET, #120, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000933876 ACTIVE 1000000184889 DADE 2010-08-13 2030-09-22 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08900021874 LAPSED 200813978CC05 11 JUD CIR MIAMI-DADE CTY 2008-11-20 2013-11-24 $14902.80 MED ELECTRICAL CONTRACTORS, INC., 1421 S.W. 107TH AVE., #175, MIAMI, FL 33172

Documents

Name Date
CORAPREIWP 2009-10-16
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-10-09
ANNUAL REPORT 2005-02-21
Domestic Profit 2004-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State