Search icon

L.A. FINGERPRINTS INC

Company Details

Entity Name: L.A. FINGERPRINTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2010 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000069687
FEI/EIN Number 273333106
Address: 8910 MIRAMAR PARKWAY, SUITE 202, MIRAMAR, FL, 33025
Mail Address: 8910 MIRAMAR PARKWAY, SUITE 202, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HARRISON-WEEKS APRIL J Agent 1951 NW 154 STREET, OPA-LOCKA, FL, 33054

Chief Executive Officer

Name Role Address
HARRISON-WEEKS APRIL J Chief Executive Officer 1951 NW 154TH ST, MIAMI GARDENS, FL, 33054

Chief Operating Officer

Name Role Address
HARRISON-WEEKS APRIL J Chief Operating Officer 1951 NW 154 STREET, OPA-LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017249 LA EXCLUSIVE HEELS EXPIRED 2012-02-18 2017-12-31 No data 8910 MIRAMAR PKWY STE 100, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-23 8910 MIRAMAR PARKWAY, SUITE 202, MIRAMAR, FL 33025 No data
CHANGE OF MAILING ADDRESS 2011-04-23 8910 MIRAMAR PARKWAY, SUITE 202, MIRAMAR, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2011-04-23 HARRISON-WEEKS, APRIL J No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-23 1951 NW 154 STREET, OPA-LOCKA, FL 33054 No data

Documents

Name Date
ANNUAL REPORT 2011-04-23
Domestic Profit 2010-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State