Search icon

LAG PARTICIPATION INC. - Florida Company Profile

Company Details

Entity Name: LAG PARTICIPATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAG PARTICIPATION 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: 09 Aug 2004 (21 years ago)
Date of dissolution: 07 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2018 (7 years ago)
Document Number: P04000115863
FEI/EIN Number 201498932

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

Address: 1900 SW 3RD AVE, MIAMI, FL, 33129
Mail Address: 1900 SW 3RD AVE, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEW HEAVEN AGENT OVERSEAS INC. Agent -
LUIZ CORREA LAPA ANTONIO Director RUA MEXICO, 75, SAO PAULO,SP,BRAZIL, 01437000
LUIZ CORREA LAPA ANTONIO President RUA MEXICO, 75, SAO PAULO,SP,BRAZIL, 01437000
LUIZ CORREA LAPA ANTONIO Secretary RUA MEXICO, 75, SAO PAULO,SP,BRAZIL, 01437000
LUIZ CORREA LAPA ANTONIO Treasurer RUA MEXICO, 75, SAO PAULO,SP,BRAZIL, 01437000

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-07 - -
AMENDMENT 2016-06-09 - -
REGISTERED AGENT NAME CHANGED 2015-04-08 NEW HEAVEN AGENT OVERSEAS INC -

Documents

Name Date
ANNUAL REPORT 2017-04-06
Amendment 2016-06-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State