Search icon

LS ENERGIA INC

Company Details

Entity Name: LS ENERGIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Apr 2008 (17 years ago)
Document Number: P08000024527
FEI/EIN Number 262140933
Address: 1200 SOUTH PINE ISLAND ROAD, 420, PLANTATION, FL, 33324
Mail Address: 1200 SOUTH PINE ISLAND ROAD, 420, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LS ENERGIA 401K PLAN 2023 262140933 2024-09-01 LS ENERGIA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 238210
Sponsor’s telephone number 9543310250
Plan sponsor’s address 1200 S PINE ISLAND RD, STE 420, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TAMAYO JOSE M Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
TAMAYO JOSE M President 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Treasurer

Name Role Address
TAMAYO JOSE M Treasurer 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Secretary

Name Role Address
TAMAYO JOSE M Secretary 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Vice President

Name Role Address
TAMAYO MARISABEL Vice President 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
TAMAYO FEDERICO Director 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 1200 SOUTH PINE ISLAND ROAD, 420, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 1200 SOUTH PINE ISLAND ROAD, 420, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2012-04-18 1200 SOUTH PINE ISLAND ROAD, 420, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2012-04-18 TAMAYO, JOSE M No data
NAME CHANGE AMENDMENT 2008-04-28 LS ENERGIA INC No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State