Search icon

LAJOLLA PACIFIC OF FLORIDA, INC

Company Details

Entity Name: LAJOLLA PACIFIC OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2006 (19 years ago)
Document Number: P06000029362
FEI/EIN Number 010859370
Address: 1100 Brickell Bay Drive, #311088, Miami, FL, 33231, US
Mail Address: 1100 Brickell Bay Drive, #311088, Miami, FL, 33231, US
ZIP code: 33231
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

President

Name Role Address
NEFF DONALD R President 9541 IRVINE CENTER DRIVE, IRVINE, CA, 92618

Secretary

Name Role Address
TRAN MARY T Secretary 9541 IRVINE CENTER DRIVE, IRVINE, CA, 92618

Seni

Name Role Address
McKINLEY-DEVANCE MARIE LOUISE Seni 9541 IRVINE CENTER DRIVE, IRVINE, CA, 92618
Tran Mary T Seni 9541 IRVINE CENTER DRIVE, IRVINE, CA, 92618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000033975 LJP CONSTRUCTION SERVICES ACTIVE 2023-03-14 2028-12-31 No data 9571 IRVINE CENTER DRIVE, IRVINE, CA, 92618
G11000015082 LJP CONSTRUCTION SERVICES EXPIRED 2011-02-08 2016-12-31 No data 424 E. CENTRAL BLVD., SUITE 511, ORLANDO,, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 1100 Brickell Bay Drive, #311088, Miami, FL 33231 No data
CHANGE OF MAILING ADDRESS 2024-12-04 1100 Brickell Bay Drive, #311088, Miami, FL 33231 No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State