Search icon

RODRIGO LACAYO & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: RODRIGO LACAYO & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODRIGO LACAYO & ASSOCIATES, 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: 14 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000093819
FEI/EIN Number 205233048

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

Address: 1005 SW 87TH AVE, MIAMI, FL, 33174
Mail Address: 1005 SW 87TH AVE, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACAYO RODRIGO President 1005 SW 87TH AVE, MIAMI, FL, 33174
LACAYO RODRIGO Director 1005 SW 87TH AVE, MIAMI, FL, 33174
LACAYO GUSTAVO J Treasurer 1005 SW 87TH AVE, MIAMI, FL, 33174
LACAYO RODRIGO Agent 1005 SW 87TH AVE, MIAMI, FL, 33174
LACAYO GUSTAVO J Secretary 1005 SW 87TH AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-12 1005 SW 87TH AVE, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2007-10-12 1005 SW 87TH AVE, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-12 1005 SW 87TH AVE, MIAMI, FL 33174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-08-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000185010 LAPSED 1000000254365 DADE 2012-02-28 2022-03-14 $ 460.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-10-12
Amendment 2007-08-31
Domestic Profit 2006-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State