Search icon

LAYCO GROUP CORP - Florida Company Profile

Company Details

Entity Name: LAYCO GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAYCO GROUP CORP 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: 13 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2017 (8 years ago)
Document Number: P12000014790
FEI/EIN Number 45-4560328

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

Address: 9710 STIRLING RD, 105, COOPER CITY, FL, 33024
Mail Address: 9710 STIRLING RD, 105, COOPER CITY, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTA CRUZ EDUARDO Director 9710 STIRLING RD, COOPER CITY, FL, 33024
LOZADA MARCELO Director 9710 STIRLING RD, COOPER CITY, FL, 33024
SF USA GROUP LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 SF USA GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 3801 AVALON PARK E BLVD, FL 2 STE 217, ORLANDO, FL 32828 -
AMENDMENT 2017-06-30 - -
REINSTATEMENT 2016-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-06-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-06-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-28
Amendment 2017-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State