Search icon

LAG DYNAMIC CORPORATION - Florida Company Profile

Company Details

Entity Name: LAG DYNAMIC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAG DYNAMIC CORPORATION 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: 18 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: P06000108682
FEI/EIN Number 205422027

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

Address: 8465 W 44 TH AVE, SUITE 118, HIALEAH, FL, 33018, US
Mail Address: 8465 W 44 TH AVE, SUITE 118, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUARDIOLA LUZ ANGELA President 8465 W 44TH AVE, HIALEAH, FL, 33018
RAHME RICARDO L Vice President 8465 W 44 TH AVE, HIALEAH, FL, 33018
GUARDIOLA LUZ ANGELA Agent 8465 W 44 TH AVE, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004173 LAG BEAUTY EXPIRED 2017-01-11 2022-12-31 - 2820 NW 108TH AVE, MIAMI, FL, 33172
G10000040284 LAG BEAUTY EXPIRED 2010-05-06 2015-12-31 - 8403 NW 68 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 8465 W 44 TH AVE, SUITE 118, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 8465 W 44 TH AVE, SUITE 118, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-04-17 8465 W 44 TH AVE, SUITE 118, HIALEAH, FL 33018 -
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 GUARDIOLA, LUZ ANGELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2508887708 2020-05-01 0455 PPP 8940 NW 24TH TER, DORAL, FL, 33172
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22847
Loan Approval Amount (current) 22847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23143.05
Forgiveness Paid Date 2021-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State