Search icon

LRA CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: LRA CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LRA CONSTRUCTION, 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: 17 Aug 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2022 (3 years ago)
Document Number: P11000073578
FEI/EIN Number 651107844

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

Address: 4702 SW 67 AVENUE, UNIT O14, MIAMI, FL, 33155
Mail Address: 8 ISLE OF VENICE DRIVE, APT 10, FORT LAUDERDALE, FL, 33301
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS LEMUEL A President 4702 SW 67 AVE., MIAMI, FL, 33155
TORO HENRY Vice President 5307 ISLAND GYPSY DR., GREEN ACRES, FL, 33463
MALDONADO RICARDO JR. SA 8 ISLE OF VENICE DRIVE APT 10, FORT LAUDERDALE, FL, 33301
MANNICODE, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-24 8 ISLE OF VENICE DRIVE, APT 10, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2022-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-24 4702 SW 67 AVENUE, UNIT O14, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2022-10-24 4702 SW 67 AVENUE, UNIT O14, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2022-10-24 MANNICODE, LLC -
REINSTATEMENT 2020-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-27
Amendment 2022-10-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-08-26
AMENDED ANNUAL REPORT 2020-05-15
REINSTATEMENT 2020-03-14
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State