Search icon

LAPROM MOVING INC.

Company Details

Entity Name: LAPROM MOVING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2010 (14 years ago)
Document Number: P09000027064
FEI/EIN Number 264536932
Address: 10812 NW 6 Court, MIAMI, FL, 33168, US
Mail Address: 10812 NW 6 Court, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Vitanyi Eszter Agent 10812 NW 6 Court, MIAMI, FL, 33168

President

Name Role Address
Vitanyi Eszter President 10812 NW 6 Court, MIAMI, FL, 33168

Secretary

Name Role Address
Vitanyi Eszter Secretary 10812 NW 6 Court, MIAMI, FL, 33168

Treasurer

Name Role Address
Vitanyi Eszter Treasurer 10812 NW 6 Court, MIAMI, FL, 33168

Director

Name Role Address
Vitanyi Eszter Director 10812 NW 6 Court, MIAMI, FL, 33168
Vitanyi Laszlone Director 10812 NW 6 Court, MIAMI, FL, 33168

Vice President

Name Role Address
Vitanyi Laszlone Vice President 10812 NW 6 Court, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057817 SKYROAD MOVING ACTIVE 2024-05-01 2029-12-31 No data 10812 NW 6TH CT, MIAMI, FL, 33168
G22000120190 PINK TRUCK MOVING ACTIVE 2022-09-22 2027-12-31 No data 10812 NW 6TH CT, MIAMI, FL, 33168
G16000053039 24 MOVING DEAL ACTIVE 2016-05-26 2027-12-31 No data 10812 NW 6TH CT, MIAMI, FL, 33168
G16000052635 HIGHRISE MOVERS EXPIRED 2016-05-25 2021-12-31 No data 10812 NW 6TH CT, MIAMI, FL, 33168
G16000052632 199 MOVE EXPIRED 2016-05-25 2021-12-31 No data 10812 NW 6TH CT, MIAMI, FL, 33168
G16000052636 MOVING HEROS ACTIVE 2016-05-25 2027-12-31 No data 10812 NW 6TH CT, MIAMI, FL, 33168
G12000048318 BLUSH MOVING EXPIRED 2012-05-24 2017-12-31 No data 10812 NW 6TH CT, MIAMI, FL, 33168
G11000097205 BLUSH MOVING EXPIRED 2011-09-28 2016-12-31 No data 10812 NW 6TH CT, MIAMI, FL, 33168
G09000132848 PINK MOVING EXPIRED 2009-07-07 2014-12-31 No data 199 E FLAGLER ST #575, MIAMI BEACH, FL, 33131
G09000131962 24 MOVING ACTIVE 2009-07-07 2029-12-31 No data 10812 NW 6TH CT, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 10812 NW 6 Court, MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 2018-02-21 10812 NW 6 Court, MIAMI, FL 33168 No data
REGISTERED AGENT NAME CHANGED 2018-02-21 Vitanyi, Eszter No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 10812 NW 6 Court, MIAMI, FL 33168 No data
AMENDMENT 2010-11-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001445353 TERMINATED 1000000499932 MIAMI-DADE 2013-09-25 2023-10-03 $ 1,722.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001092668 LAPSED 1000000414283 MIAMI-DADE 2013-06-10 2023-06-12 $ 350.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State