Entity Name: | LA PALMA CAPITAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Dec 2004 (20 years ago) |
Document Number: | P04000172134 |
FEI/EIN Number | 204076996 |
Address: | 791 CRANDON BLVD, 1102, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 791 CRANDON BLVD, 1102, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Elias Maria L | Agent | 1700 SW 2nd Ave, MIAMI, FL, 33129 |
Name | Role | Address |
---|---|---|
ELIAS FRANCISCO | Director | 791 CRANDON BLVD, # 1102, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
ELIAS FRANCISCO | President | 791 CRANDON BLVD, # 1102, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
ELIAS FRANCISCO | Treasurer | 791 CRANDON BLVD, # 1102, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
ELIAS FRANCISCO | Secretary | 791 CRANDON BLVD, # 1102, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
ELIAS MARIA L | Vice President | 791 CRANDON BLVD, # 1102, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-25 | Elias, Maria L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-25 | 1700 SW 2nd Ave, MIAMI, FL 33129 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000243254 | TERMINATED | 1000000396484 | MIAMI-DADE | 2013-01-24 | 2033-01-30 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000413313 | TERMINATED | 1000000275525 | MIAMI-DADE | 2012-04-24 | 2032-05-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State