Search icon

LAMAV SERVICES INC - Florida Company Profile

Company Details

Entity Name: LAMAV SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAMAV SERVICES 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: 18 Jun 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: P08000059449
FEI/EIN Number 262829945

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

Address: 9448 MERE PKWY, ORLANDO, FL, 32832, US
Mail Address: 9448 MERE PKWY, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ LUIS President 9448 MERE PARKWAY, ORLANDO, FL, 32832
Munoz Luisa M Admi 9448 Mere Pkwy, Orlando, FL, 32832
MUNOZ LUIS Agent 9448 MERE PARKWAY, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 9448 MERE PARKWAY, ORLANDO, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 9448 MERE PKWY, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2020-10-06 9448 MERE PKWY, ORLANDO, FL 32832 -
NAME CHANGE AMENDMENT 2018-02-05 LAMAV SERVICES INC -
AMENDMENT 2016-07-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 MUNOZ, LUIS -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
Name Change 2018-02-05
AMENDED ANNUAL REPORT 2017-10-03
ANNUAL REPORT 2017-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State