Search icon

LOS ANGELES IMPORT AND EXPORT CORP

Company Details

Entity Name: LOS ANGELES IMPORT AND EXPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Sep 2024 (5 months ago)
Document Number: P11000008596
FEI/EIN Number 274669214
Address: 6308 NW 97th ave, DORAL, FL, 33178, US
Mail Address: 6308 nw 97 ave, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VILLALOBOS DAVID Agent 9975 NW 86TH TER, DORAL, FL, 33178

President

Name Role Address
VILLALOBOS DAVID President 9975 NW 86TH TER, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-09-04 LOS ANGELES IMPORT AND EXPORT CORP No data
CHANGE OF MAILING ADDRESS 2024-02-26 6308 NW 97th ave, DORAL, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 6308 NW 97th ave, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-28 9975 NW 86TH TER, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2022-11-28 VILLALOBOS, DAVID No data
AMENDMENT 2018-09-28 No data No data
AMENDMENT 2018-09-21 No data No data
AMENDMENT 2016-01-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000185421 TERMINATED 1000000781342 DADE 2018-05-01 2038-05-09 $ 3,321.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment and Name Change 2024-09-04
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-11-28
AMENDED ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-11
Amendment 2018-09-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State