Search icon

THE LARA TRADING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE LARA TRADING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LARA TRADING GROUP, 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: 26 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000134596
FEI/EIN Number 261622211

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

Address: 4391 CASPER COURT, HOLLYWOOD, FL, 33021, US
Mail Address: 4391 CASPER COURT, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ RAMON M President 4391 CASPER COURT, HOLLYWOOD, FL, 33021
JIMENEZ GABRIELA M Vice President 4391 CASPER COURT, HOLLYWOOD, FL, 33021
JIMENEZ RAMON Agent 4391 CASPER COURT, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-14 4391 CASPER COURT, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-14 4391 CASPER COURT, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2010-04-12 - -
REGISTERED AGENT NAME CHANGED 2010-04-12 JIMENEZ, RAMON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-06
REINSTATEMENT 2010-04-12
Domestic Profit 2007-12-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State