Search icon

LAGO TRANSFER CORP - Florida Company Profile

Company Details

Entity Name: LAGO TRANSFER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAGO TRANSFER 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: 26 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2013 (12 years ago)
Document Number: P12000057218
FEI/EIN Number 45-5566453

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

Address: 957 W 80TH PLACE, HIALEAH, FL, 33014, US
Mail Address: 957 W 80TH PLACE, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODOY JESUS President 957 W 80TH PLACE, HIALEAH, FL, 33014
GODOY JESUS Agent 957 W 80TH PLACE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-06 957 W 80TH PLACE, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2020-11-06 957 W 80TH PLACE, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2020-11-06 GODOY, JESUS -
REGISTERED AGENT ADDRESS CHANGED 2020-11-06 957 W 80TH PLACE, HIALEAH, FL 33014 -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-11-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State