Entity Name: | LARA TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LARA TRUCKING 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: |
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: | 10 Jun 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P13000050018 |
FEI/EIN Number |
46-2876151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONIER LESBIA | President | 5791 A NW 151ST ST, MIAMI LAKES, FL, 33014 |
MONIER LESBIA | Agent | 5791 A NW 151ST ST, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-15 | 5791 A NW 151ST ST, MIAMI LAKES, FL 33014 | - |
AMENDMENT | 2019-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-15 | MONIER, LESBIA | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-30 | 2719 HOLLYWOOD BLVD, STE 241, HOLLYWOOD, FL 33020 | - |
AMENDMENT | 2019-09-30 | - | - |
CHANGE OF MAILING ADDRESS | 2019-09-30 | 2719 HOLLYWOOD BLVD, STE 241, HOLLYWOOD, FL 33020 | - |
AMENDMENT | 2019-03-12 | - | - |
REINSTATEMENT | 2018-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
Amendment | 2019-10-15 |
Amendment | 2019-09-30 |
Amendment | 2019-03-12 |
ANNUAL REPORT | 2019-01-07 |
REINSTATEMENT | 2018-10-13 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-06-03 |
Domestic Profit | 2013-06-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State