Search icon

LANDA ENTERPRISES CORP

Company Details

Entity Name: LANDA ENTERPRISES CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2015 (10 years ago)
Document Number: P09000078778
FEI/EIN Number 27-1031945
Address: 857 NW 122 AVENUE, MIAMI, FL 33182
Mail Address: 857 NW 122 AVENUE, MIAMI, FL 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ, CARLOS E Agent 857 NW 122 AVENUE, MIAMI, FL 33182

President

Name Role Address
GOMEZ, CARLOS E President 857 NW 122 AVENUE, MIAMI, FL 33182

Director

Name Role Address
GOMEZ, CARLOS E Director 857 NW 122 AVENUE, MIAMI, FL 33182
GOMEZ, EDUARDO A Director 857 NW 122 AVENUE, MIAMI, FL 33182
MONTIEL, ROSA A Director 857 NW 122 AVENUE, MIAMI, FL 33182
GOMEZ, ROSA E Director 857 NW 122 AVENUE, MIAMI, FL 33182
GOMEZ, JOSE D Director 857 NW 122 AVENUE, MIAMI, FL 33182

Vice President

Name Role Address
GOMEZ, EDUARDO A Vice President 857 NW 122 AVENUE, MIAMI, FL 33182

Treasurer

Name Role Address
MONTIEL, ROSA A Treasurer 857 NW 122 AVENUE, MIAMI, FL 33182

Secretary

Name Role Address
GOMEZ, ROSA E Secretary 857 NW 122 AVENUE, MIAMI, FL 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000019536 LANDA DESIGN& CONSTRUCTION EXPIRED 2011-02-22 2016-12-31 No data 857 NW 122 AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-02-05 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-05 GOMEZ, CARLOS E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001841684 TERMINATED 1000000565777 MIAMI-DADE 2013-12-18 2033-12-26 $ 495.00 STATE OF FLORIDA0041733

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-20
REINSTATEMENT 2015-02-05

Date of last update: 25 Jan 2025

Sources: Florida Department of State