Search icon

LAS 4 GRANDES CORP.

Company Details

Entity Name: LAS 4 GRANDES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 2012 (12 years ago)
Document Number: P12000085924
FEI/EIN Number 46-1164962
Address: 13433 NW 19th LANE, MIAMI, FL, 33182, US
Mail Address: 13433 NW 19th LANE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HUPPERT JOSEPH H Agent 10400 Griffin Road, Cooper City, FL, 33328

President

Name Role Address
DOMINGUEZ RICARDO J President 13433 NW 19th LANE, MIAMI, FL, 33182

Vice President

Name Role Address
MEJIA SANDRA L Vice President 13433 NW 19th LANE, MIAMI, FL, 33182

Chief Executive Officer

Name Role Address
DOMINGUEZ RICARDO M Chief Executive Officer 13433 NW 19th LANE, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041670 MACHIKA ACTIVE 2020-04-15 2025-12-31 No data 13433 NW 19TH LANE, MIAMI, FL, 33182
G19000109568 TRADE EVOLUTION ACTIVE 2019-10-08 2029-12-31 No data 13433 NW 19TH LANE, MIAMI, FL, 33182
G12000099674 L4G ACTIVE 2012-10-11 2027-12-31 No data 13433 NW 19TH LANE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 13433 NW 19th LANE, MIAMI, FL 33182 No data
CHANGE OF MAILING ADDRESS 2021-04-05 13433 NW 19th LANE, MIAMI, FL 33182 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 10400 Griffin Road, Suite 302, Cooper City, FL 33328 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State