Search icon

LASIMMO PRODUCTIONS, INC.

Company Details

Entity Name: LASIMMO PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Feb 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000015553
FEI/EIN Number 204219360
Address: 9061 SW 214TH ST., CUTLER BAY, FL, 33189-3784, US
Mail Address: 9061 SW 214TH ST., CUTLER BAY, FL, 33189-3784, US
Place of Formation: FLORIDA

Agent

Name Role Address
SIMMONS LLOYD A Agent 9061 SW 214TH ST., CUTLER BAY, FL, 331893784

Chief Executive Officer

Name Role Address
SIMMONS LLOYD A Chief Executive Officer 9061 SW 214TH ST., MIAMI, FL, 331893784

President

Name Role Address
SIMMONS LLOYD A President 9061 SW 214TH ST., MIAMI, FL, 331893784

Director

Name Role Address
SIMMONS LLOYD A Director 9061 SW 214TH ST., MIAMI, FL, 331893784
KERNAHAN MYRNA Director 22179 S.W. 98TH PL, MIAMI, FL, 331901527

Chief Financial Officer

Name Role Address
KERNAHAN MYRNA Chief Financial Officer 22179 S.W. 98TH PL, MIAMI, FL, 331901527

Treasurer

Name Role Address
KERNAHAN MYRNA Treasurer 22179 S.W. 98TH PL, MIAMI, FL, 331901527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 9061 SW 214TH ST., CUTLER BAY, FL 33189-3784 No data
CHANGE OF MAILING ADDRESS 2012-04-27 9061 SW 214TH ST., CUTLER BAY, FL 33189-3784 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 9061 SW 214TH ST., CUTLER BAY, FL 33189-3784 No data

Documents

Name Date
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-01-17
Domestic Profit 2006-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State