Entity Name: | LAURI TECH INDUSTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAURI TECH INDUSTRIES 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: | 07 Sep 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2010 (15 years ago) |
Document Number: | P06000116041 |
FEI/EIN Number |
743201079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7921 PLANTATION BLVD., MIRAMAR, FL, 33023, US |
Mail Address: | 7921 PLANTATION BLVD., MIRAMAR, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1861814642 | 2014-01-13 | 2014-01-13 | 750 NW 41ST ST, MIAMI, FL, 331272741, US | 750 NW 41ST ST, MIAMI, FL, 331272741, US | |||||||||||||||||
|
Phone | +1 786-220-4624 |
Authorized person
Name | MRS. KAREN LAURISTON |
Role | VICE PRESIDENT |
Phone | 7865543722 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | 11465 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
LAURISTON ROBERT | President | 7921 Plantation Blvd, MIRAMAR, FL, 33023 |
LAURISTON KAREN | Vice President | 7921 Plantation Blvd, MIRAMAR, FL, 33023 |
LAURISTON KAREN | Secretary | 7921 Plantation Blvd, MIRAMAR, FL, 33023 |
LAURISTON BENOIT MARIANNE | Manager | 750 NW 41 STREET, MIAMI, FL, 33127 |
LAURISTON ROBERT | Agent | 7921 Plantation Blvd, MIRAMAR, FL, 33023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000098507 | RAYMONDE JEAN BAPTISTE CENTER | EXPIRED | 2016-09-02 | 2021-12-31 | - | 750 NW 41ST STREET, MIAMI, FL, 33127 |
G16000095807 | RAYMONDE JEAN BAPTISTE CENTER | EXPIRED | 2016-09-02 | 2021-12-31 | - | 750 NW 41ST STREET, MIAMI, FL, 33127 |
G10000082295 | RAYMONDE JEAN BAPTISTE CENTER | EXPIRED | 2010-09-08 | 2015-12-31 | - | 750 NW 41ST STREET, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-16 | 7921 Plantation Blvd, MIRAMAR, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 7921 PLANTATION BLVD., MIRAMAR, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 7921 PLANTATION BLVD., MIRAMAR, FL 33023 | - |
REINSTATEMENT | 2010-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000618664 | TERMINATED | 1000000909318 | BROWARD | 2021-11-29 | 2041-12-01 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000217152 | TERMINATED | 1000000886920 | BROWARD | 2021-04-28 | 2041-05-05 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-07-04 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State