Search icon

CORPORACION L&S DE VENEZUELA C.A. INC - Florida Company Profile

Company Details

Entity Name: CORPORACION L&S DE VENEZUELA C.A. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORACION L&S DE VENEZUELA C.A. 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: 16 Jul 2010 (15 years ago)
Date of dissolution: 30 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: P10000059133
FEI/EIN Number 272897564

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

Address: 11046 W FLAGLER ST, MIAMI, FL, 33174
Mail Address: 11046 W FLAGLER ST, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTORELL'S OFFICE GROUP CORP. Agent -
FANEITE ASDRUBAL J President 11046 W FLAGLER ST, MIAMI, FL, 33174
MONTILVA LENIS B Vice President 11046 W FLAGLER ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-30 - -
AMENDMENT 2014-07-09 - -
REGISTERED AGENT NAME CHANGED 2013-04-06 MARTORELL'S OFFICE GROUP CORP -
CHANGE OF PRINCIPAL ADDRESS 2011-05-11 11046 W FLAGLER ST, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2011-05-11 11046 W FLAGLER ST, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-11 11046 W FLAGLER ST, MIAMI, FL 33174 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001328674 TERMINATED 1000000485031 MIAMI-DADE 2013-08-22 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-30
ANNUAL REPORT 2015-03-24
Amendment 2014-07-09
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-05-11
ANNUAL REPORT 2011-02-19
Off/Dir Resignation 2010-09-14
Domestic Profit 2010-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State