Search icon

LA PALMA CAPITAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LA PALMA CAPITAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA PALMA CAPITAL GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2004 (20 years ago)
Document Number: P04000172134
FEI/EIN Number 204076996

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

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

Key Officers & Management

Name Role Address
ELIAS FRANCISCO Director 791 CRANDON BLVD, # 1102, KEY BISCAYNE, FL, 33149
ELIAS FRANCISCO President 791 CRANDON BLVD, # 1102, KEY BISCAYNE, FL, 33149
ELIAS FRANCISCO Treasurer 791 CRANDON BLVD, # 1102, KEY BISCAYNE, FL, 33149
ELIAS FRANCISCO Secretary 791 CRANDON BLVD, # 1102, KEY BISCAYNE, FL, 33149
ELIAS MARIA L Vice President 791 CRANDON BLVD, # 1102, KEY BISCAYNE, FL, 33149
Elias Maria L Agent 1700 SW 2nd Ave, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-25 Elias, Maria L -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 1700 SW 2nd Ave, MIAMI, FL 33129 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State