Search icon

FRANCISCO J. LAGO JR., P.A. - Florida Company Profile

Company Details

Entity Name: FRANCISCO J. LAGO JR., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCISCO J. LAGO JR., P.A. 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: 04 Sep 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: P13000073214
FEI/EIN Number 46-3595446

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

Mail Address: 801 BRICKELL KEY BLVD, MIAMI, FL, 33131, US
Address: 801 BRICKELL KEY BLVD UNIT 2501, MIAMI, FL, 33131-3711, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGO FRANCISCO JJR. President 801 BRICKELL KEY BLVD, MIAMI, FL, 331313711
LAGO FRANCISCO JJR. Agent 801 BRICKELL KEY BLVD UNIT 2501, MIAMI, FL, 331313711

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-10-02 FRANCISCO J. LAGO JR., P.A. -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 801 BRICKELL KEY BLVD UNIT 2501, MIAMI, FL 33131-3711 -
CHANGE OF MAILING ADDRESS 2018-03-01 801 BRICKELL KEY BLVD UNIT 2501, MIAMI, FL 33131-3711 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 801 BRICKELL KEY BLVD UNIT 2501, MIAMI, FL 33131-3711 -
NAME CHANGE AMENDMENT 2018-02-15 MIAMI OPTIMAL SPACES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-26
Amendment and Name Change 2019-10-02
ANNUAL REPORT 2019-03-21
AMENDED ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2018-03-01
Name Change 2018-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State