Entity Name: | LAGG SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAGG SERVICE, 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: | 30 Mar 2012 (13 years ago) |
Document Number: | P12000031109 |
FEI/EIN Number |
45-4949119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5194 NW 103 AVE, MIAMI, FL, 33178, US |
Mail Address: | 5194 NW 103 AVE, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ LUIS A | Director | 5194 NW 103 AVE, MIAMI, FL, 33178 |
GOMEZ LUIS A | President | 5194 NW 103 AVE, MIAMI, FL, 33178 |
GOMEZ LUIS A | Agent | 5194 NW 103 AVE, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-18 | 5194 NW 103 AVE, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2013-03-18 | 5194 NW 103 AVE, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-18 | 5194 NW 103 AVE, MIAMI, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State