Search icon

LASASH II INC. - Florida Company Profile

Company Details

Entity Name: LASASH II INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LASASH II 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: 27 Oct 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000088944
FEI/EIN Number 33-1219349

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

Address: 16699 COLLINS AVENUE, 4001, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: ATTN: LALA GUSEYNOV, 600 THREE ISLANDS BLVD. #605, HALLANDALE, FL, 33009
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVTONOSHKINA OLGA President 600 THREE ISLANDS BLVD. #605, HALLANDALE, FL, 33009
AVTONOSHKINA OLGA Director 600 THREE ISLANDS BLVD. #605, HALLANDALE, FL, 33009
AVTONOSKIN KONSTANTIN Vice President 600 THREE ISLANDS BLVD. #605, HALLANDALE, FL, 33009
AVTONOSKIN KONSTANTIN Director 600 THREE ISLANDS BLVD. #605, HALLANDALE, FL, 33009
GUSEYNOV LALA Treasurer 600 THREE ISLANDS BLVD. #605, HALLANDALE, FL, 33009
GUSEYNOV LALA Director 600 THREE ISLANDS BLVD. #605, HALLANDALE, FL, 33009
TAYLOR GEORGE J Agent 100 SE THIRD AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-04-23 - -
CHANGE OF MAILING ADDRESS 2018-04-23 16699 COLLINS AVENUE, 4001, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2018-04-23 TAYLOR, GEORGE J -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 100 SE THIRD AVENUE, 23RD FLOOR, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2016-03-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Amendment 2018-04-23
Off/Dir Resignation 2018-04-06
Off/Dir Resignation 2018-03-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-17
Amendment 2016-03-28
Off/Dir Resignation 2016-03-21
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State