Entity Name: | LACROSS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LACROSS, 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: | 10 Feb 2005 (20 years ago) |
Document Number: | P05000021782 |
FEI/EIN Number |
134303401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8345 SW 143rd Street, Palmetto Bay, FL, 33158, US |
Mail Address: | P.O. BOX 561505, MIAMI, FL, 33256-1505, US |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ DE LA CRUZ JUAN R | President | 8345 SW 143rd Street, Palmetto Bay, FL, 33158 |
LOPEZ DE LA CRUZ MARIA E | Vice President | 8345 SW 143rd Street, Palmetto Bay, FL, 33158 |
RG LAW GROUP | Agent | 1989 NW 88th Court, Doral, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-19 | RG LAW GROUP | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 1989 NW 88th Court, SUITE 101, Doral, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-06 | 8345 SW 143rd Street, Palmetto Bay, FL 33158 | - |
CHANGE OF MAILING ADDRESS | 2017-02-06 | 8345 SW 143rd Street, Palmetto Bay, FL 33158 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State