Search icon

LA GRACIA CORP

Company Details

Entity Name: LA GRACIA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Feb 2011 (14 years ago)
Document Number: P11000005571
FEI/EIN Number 274594496
Address: 100 SW 17 AVE, MIAMI, FL, 33135
Mail Address: 100 SW 17 AVE, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TREJO JORGE E Agent 1100 NW 90TH ST, MIAMI, FL, 33150

President

Name Role Address
TREJO JORGE E President 1100 NW 90TH ST, MIAMI, FL, 33150

Vice President

Name Role Address
VASQUEZ LILIANA Vice President 1100 NW 90 ST, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000020443 LA CASA DE LAS BALEADAS EXPIRED 2011-02-17 2016-12-31 No data 100 SW 17 AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 1100 NW 90TH ST, MIAMI, FL 33150 No data
REGISTERED AGENT NAME CHANGED 2012-02-14 TREJO, JORGE E No data
AMENDMENT 2011-02-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000494711 TERMINATED 1000000227460 DADE 2011-07-27 2031-08-03 $ 685.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State