Search icon

L & A DIAGNOSTIC INC - Florida Company Profile

Company Details

Entity Name: L & A DIAGNOSTIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & A DIAGNOSTIC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Oct 2011 (14 years ago)
Date of dissolution: 03 Nov 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2021 (4 years ago)
Document Number: P11000090144
FEI/EIN Number 45-3603307

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

Address: 13407 NW 47 AVE, OPA LOCKA, FL, 33054, US
Mail Address: 13407 NW 47 AVE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oro Pedro L Sr 13407 NW 47 AVE, OPA LOCKA, FL, 33054
Oro Pedro L Agent 13407 NW 47 AVE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-03 - -
REINSTATEMENT 2018-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 13407 NW 47 AVE, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2018-01-30 Oro, Pedro L -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 13407 NW 47 AVE, OPA LOCKA, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-12 13407 NW 47 AVE, OPA LOCKA, FL 33054 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-01-30
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State