Search icon

L.A.X. TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: L.A.X. TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.A.X. TRUCKING, 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: 15 Sep 2009 (16 years ago)
Date of dissolution: 14 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2018 (7 years ago)
Document Number: P09000077134
FEI/EIN Number 270948505

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

Address: 1758 NW 82 AVE, MIAMI, FL, 33126
Mail Address: 1758 NW 82 AVE, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPEYRE ALEXIS President 17900 SW 106 St, MIAMI, FL, 33196
LAPEYRE ALEXIS Director 17900 SW 106 St, MIAMI, FL, 33196
LAPEYRE ALEX Agent 17900 SW 106 St, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 17900 SW 106 St, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2012-12-07 LAPEYRE, ALEX -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 1758 NW 82 AVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2011-04-27 1758 NW 82 AVE, MIAMI, FL 33126 -
AMENDMENT 2010-06-21 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-05
Reg. Agent Change 2012-12-07
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-04-27
Amendment 2010-06-21
ANNUAL REPORT 2010-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State