Search icon

MARKETING LASMA, INC - Florida Company Profile

Company Details

Entity Name: MARKETING LASMA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKETING LASMA, 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: 09 Apr 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000032406
FEI/EIN Number 272496787

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

Address: 12555 Orange Drive, Davie, FL, 33330, US
Mail Address: 12555 Orange Drive, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Jose Rafael President 12555 Orange Drive, Davie, FL, 33330
UNION DE CONTADORES INC Agent 1885 NE 208 TER, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 1885 NE 208 TER, MIAMI, FL 33179 -
AMENDMENT 2014-10-27 - -
REGISTERED AGENT NAME CHANGED 2014-05-01 UNION DE CONTADORES INC -
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 12555 Orange Drive, 259, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2013-03-18 12555 Orange Drive, 259, Davie, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-05
Amendment 2014-10-27
ANNUAL REPORT 2014-05-01
AMENDED ANNUAL REPORT 2013-09-05
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State