Search icon

LACAYO TRADE GROUP INC - Florida Company Profile

Company Details

Entity Name: LACAYO TRADE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LACAYO TRADE GROUP INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 May 2020 (5 years ago)
Document Number: P11000042241
FEI/EIN Number 45-2225503

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

Address: 2001 NW 107TH AVE #250, DORAL, FL 33172
Mail Address: 2001 NW 107TH AVE #250, DORAL, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACAYO, SOPHIA Agent 2001 NW 107TH AVE #250, DORAL, FL 33172
LACAYO, SOPHIA President 2001 NW 107TH AVE #250, DORAL, FL 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000120279 SOLASI TRADE ACTIVE 2024-09-25 2029-12-31 - 2001 NW 107 AVE SUITE 250, MIAMI, FL, 33172
G17000092885 SOLASI ACTIVE 2017-08-22 2027-12-31 - 2001 NW 107TH AVE, SUITE 250, DORAL, FL, 33172
G16000026388 M2 TAX SOLUTIONS-SOLASI EXPIRED 2016-03-11 2021-12-31 - 111 SW 107 AVENUE, MIAMI, FL, 33174
G16000025932 M2 TAX SOLUTIONS- SOLASI EXPIRED 2016-03-10 2021-12-31 - 111 SW 107 AVE STE A, MIAMI, FL, 33174
G14000114049 SOLASI- ACCOUNTING AND TAX ADVICE - LITTLE HAVANA EXPIRED 2014-11-12 2019-12-31 - 1310 WEST FLAGLER ST, MIAMI, FL, 33135
G14000069365 SOLASI- CONTINUED EDUCATION AND TRAINING CENTER EXPIRED 2014-07-03 2019-12-31 - 275 FONTAINEBLUE BLVD SUITE 169, MIAMI, FL, 33172
G11000046045 SOLASI EXPIRED 2011-05-12 2016-12-31 - 275 FONTAINEBLUE BLVD SUITE 225C, FLORIDA, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 2001 NW 107TH AVE #250, DORAL, FL 33172 -
AMENDMENT 2020-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 2001 NW 107TH AVE #250, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-05-27 2001 NW 107TH AVE #250, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-04-30 LACAYO, SOPHIA -
AMENDMENT 2015-09-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000396044 ACTIVE 1000000961343 MIAMI-DADE 2023-08-16 2043-08-23 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000665556 LAPSED 17-014691-CA-01 11TH CIRCUIT, MIAMI DADE CTY 2017-10-17 2022-12-13 $70,685.71 WELLS FARGO VENDOR FINANCIAL SERVICES, LLC, 1010 THOMAS EDISON BLVD. SW, CEDAR RAPIDS IA 52404
J17000686784 LAPSED 17-014691-CA-01 11TH CIRCUIT, MIAMI-DADE CTY 2017-10-17 2022-12-29 $70,685.71 WELLS FARGO VENDOR FINANCIAL SERVICES, LLC, 1010 THOMAS EDISON BLVD. SW, CEDAR RAPIDS, IA 52404

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-21
Amendment 2020-05-27
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25

Date of last update: 23 Feb 2025

Sources: Florida Department of State