Search icon

LAGODIE, INC.

Company Details

Entity Name: LAGODIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000154326
FEI/EIN Number 421652304
Address: 5950 SW 129Terr, MIAMI, FL, 33156, US
Mail Address: 5950 SW 129 Terr, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Rivera Juan B Agent 5950 SW 129 Ter, MIAMI, FL, 33156

Director

Name Role Address
RIVERA Juan Director 5950 SW 129 terr, MIAMI, FL, 33156

President

Name Role Address
RIVERA Juan President 5950 SW 129 terr, MIAMI, FL, 33156

Secretary

Name Role Address
RIVERA Juan Secretary 5950 SW 129 terr, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09048900255 SIGHT AND SOUND DESIGNS EXPIRED 2009-02-17 2014-12-31 No data 7510 SW 63 COURT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 5950 SW 129Terr, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2015-04-30 5950 SW 129Terr, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 Rivera, Juan B No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 5950 SW 129 Ter, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State