Entity Name: | LACOSTE GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LACOSTE 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: |
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: | 21 Nov 2005 (19 years ago) |
Date of dissolution: | 08 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2017 (8 years ago) |
Document Number: | P05000153937 |
FEI/EIN Number |
260863796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 west 65 st apt 215, hialeah, FL, 33012, US |
Mail Address: | 201 west 65 st apt 215, hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morales Jorge H | President | 8700 nw 27 ave, miami, FL, 33147 |
Garcia Rene O | Gene | 201 west 65 st apt 215, hialeah, FL, 33012 |
GARCIA RENE | Agent | 201 WEST 65 STREET APT 215, HIALEAH, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000031174 | S.A.M. MOTOR SPORTS | EXPIRED | 2016-03-25 | 2021-12-31 | - | 201 WEST 65 STREET APT 215, HIALEAH, FL, 33012 |
G16000018315 | THE LACOSTE AUTO COLLECTION | EXPIRED | 2016-02-19 | 2021-12-31 | - | 11010 SW 25 CT SUITE 6103, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | GARCIA, RENE | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 201 west 65 st apt 215, hialeah, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 201 west 65 st apt 215, hialeah, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-02 | 201 WEST 65 STREET APT 215, HIALEAH, FL 33012 | - |
REINSTATEMENT | 2013-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2010-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-09-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000131698 | ACTIVE | 1000000777246 | DADE | 2018-03-22 | 2028-03-28 | $ 360.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000295990 | ACTIVE | 1000000743571 | DADE | 2017-05-17 | 2037-05-24 | $ 101,407.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-06-17 |
AMENDED ANNUAL REPORT | 2016-04-21 |
AMENDED ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2016-02-11 |
AMENDED ANNUAL REPORT | 2015-12-02 |
AMENDED ANNUAL REPORT | 2015-11-18 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State