Search icon

L.A.X. CONTRACTORS, INC.

Company Details

Entity Name: L.A.X. CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Sep 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000073447
FEI/EIN Number 463403330
Address: 7023 sw 13 ter, Miami, FL, 33144, US
Mail Address: 9625 SW 45 Ter, miami, FL, 33165, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
FRANK MARTINEZ PA Agent

President

Name Role Address
Vega Alexander President 7023 SW 13 Ter, Miami, FL, 33144

Secretary

Name Role Address
Vega Alexander Secretary 7023 SW 13 Ter, Miami, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-04-22 7023 sw 13 ter, Miami, FL 33144 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 7023 sw 13 ter, Miami, FL 33144 No data
CONVERSION 2013-09-03 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000114234. CONVERSION NUMBER 500000134065

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000448567 ACTIVE 2020-024740-CA-01 MIAMI-DADE CIRCUIT COURT 2031-05-19 2026-09-03 $67,984.30 NEW HOME WARRANTY INSURANCE COMPNAY, 13890 E. MARINA DRIVE, AURORA, CO 80014
J20000208534 ACTIVE 2019-027247-CA-01 MIAMI DADE ELEVENTH JUDICIAL 2020-04-13 2025-05-05 $21,556.29 CARL AND ANGELA PEREZ, 4971 SW 104TH TERRACE, COOPER CITY, FL 33328

Documents

Name Date
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-14
Domestic Profit 2013-09-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State