Search icon

LAS 4 A DELIVERY CORPORATION - Florida Company Profile

Company Details

Entity Name: LAS 4 A DELIVERY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAS 4 A DELIVERY CORPORATION 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: 30 Jan 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000010138
FEI/EIN Number 462019824

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

Address: 4271 NW 192ND ST, MIAMI GARDENS, FL, 33055, US
Mail Address: 7940 WEST 34 LN #101, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA ALEXANDER President 4271 NW 192 ST, OPALOCKA, FL, 33055
PRADO VALIENTE ANA B Agent 7940 WEST 34 LN #101, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 4271 NW 192ND ST, MIAMI GARDENS, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 7940 WEST 34 LN #101, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2016-03-29 4271 NW 192ND ST, MIAMI GARDENS, FL 33055 -
REGISTERED AGENT NAME CHANGED 2016-03-29 PRADO VALIENTE, ANA B -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000629844 ACTIVE 1000000909283 DADE 2021-12-06 2041-12-08 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000823302 ACTIVE 1000000807105 DADE 2018-12-14 2028-12-19 $ 989.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000441964 ACTIVE 1000000784953 MIAMI-DADE 2018-06-07 2028-06-27 $ 714.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-10-21
REINSTATEMENT 2014-10-22
Domestic Profit 2013-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State