Search icon

LATINOAMERICANA DE SERVICIOS MARITIMOS - LASER MARITIME INC. - Florida Company Profile

Company Details

Entity Name: LATINOAMERICANA DE SERVICIOS MARITIMOS - LASER MARITIME INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATINOAMERICANA DE SERVICIOS MARITIMOS - LASER MARITIME 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: 22 Sep 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P05000130748
FEI/EIN Number 203521805

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

Address: 760 E Coco Plum Cir, Plantation, FL, 33324, US
Mail Address: 26400 Kuykendahl Rd. C 180-277, The Woodlands, TX, 77375, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ Rafael President 11139 NW 122nd Street, Medley, FL, 33178
SANCHEZ RAFAEL EJR. Vice President 11139 NW 122nd Street, Medley, FL, 33178
Sanchez Rafael Sr. Agent 760 E Coco Plum Cir, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-12 760 E Coco Plum Cir, Unit 5, Plantation, FL 33324 -
REINSTATEMENT 2021-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 760 E Coco Plum Cir, Unit 5, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 760 E Coco Plum Cir, Unit 5, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-03-12 Sanchez, Rafael, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-07-31 - -

Documents

Name Date
REINSTATEMENT 2023-02-28
REINSTATEMENT 2021-03-12
REINSTATEMENT 2019-07-31
REINSTATEMENT 2017-12-01
ANNUAL REPORT 2015-06-05
ANNUAL REPORT 2014-01-13
Amendment 2013-09-10
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State