Search icon

LACOSTE GROUP, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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