Search icon

LA MERCED INSTALLATION CORP - Florida Company Profile

Company Details

Entity Name: LA MERCED INSTALLATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA MERCED INSTALLATION 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: 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: 23 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000072723
FEI/EIN Number 46-0872014

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

Address: 8003 WEST 6TH AVE NO. J, HIALEAH, FL, 33014
Mail Address: P O. BOX 5433, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA TORRE IGNACIO 100% President 8003 WEST 6TH AVE. APT J, HIALEAH, FL, 33016
DE LA TORRE IGNACIO 100% Secretary 8003 WEST 6TH AVE. APT J, HIALEAH, FL, 33016
DE LA TORRE IGNACIO Agent 8003 WEST 6TH AVE NO. J, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-13 - -
CHANGE OF MAILING ADDRESS 2021-07-13 8003 WEST 6TH AVE NO. J, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2021-07-13 DE LA TORRE, IGNACIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2013-02-19 - -
AMENDMENT 2012-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000240418 ACTIVE 1000000923091 DADE 2022-05-16 2042-05-18 $ 1,335.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-07-13
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-22
Amendment 2013-02-19
ANNUAL REPORT 2013-01-25
Amendment 2012-10-09
Domestic Profit 2012-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State