Entity Name: | PROYECTOS LAVENCA C.A INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROYECTOS LAVENCA 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: |
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: | 05 Jul 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Dec 2016 (8 years ago) |
Document Number: | P11000061421 |
FEI/EIN Number |
99-0367377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Mail Address: | 444 BRICKELL AVENUE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTORELL'S OFFICE GROUP CORP. | Agent | - |
LABRADOR GAMEZ EDGAR O | President | 444 BRICKELL AVENUE, MIAMI, FL, 33131 |
VENERO VERENZUELA MARIA E | Vice President | 444 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 444 BRICKELL AVENUE, SUITE P-60, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 444 BRICKELL AVENUE, SUITE P-60, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 444 BRICKELL AVENUE, SUITE P-60, MIAMI, FL 33131 | - |
NAME CHANGE AMENDMENT | 2016-12-30 | PROYECTOS LAVENCA C.A INC | - |
REGISTERED AGENT NAME CHANGED | 2015-02-05 | MARTORELL'S OFFICE GROUP CORP | - |
REINSTATEMENT | 2015-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000336079 | TERMINATED | 1000000865717 | DUVAL | 2020-10-16 | 2040-10-21 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
Name Change | 2016-12-30 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State