Entity Name: | LALI II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LALI II, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jul 2006 (19 years ago) |
Document Number: | P06000098494 |
FEI/EIN Number |
205327194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19000 SW 168 ST, MIAMI, FL, 33187, US |
Mail Address: | 19000 SW 168 ST, MIAMI, FL, 33187, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Acosta Victor | President | 19000 SW 168 ST, MIAMI, FL, 33187 |
Alvarez Ileana | President | 19000 SW 168 ST, MIAMI, FL, 33187 |
ACOSTA Victor PRESIDE | Agent | 19000 SW 168 ST, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-12 | ACOSTA, Victor, PRESIDENT | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 19000 SW 168 ST, MIAMI, FL 33187 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 19000 SW 168 ST, MIAMI, FL 33187 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 19000 SW 168 ST, MIAMI, FL 33187 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State