Entity Name: | LAS GOLONDRINAS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAS GOLONDRINAS 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: |
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: | 01 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2022 (3 years ago) |
Document Number: | P13000089499 |
FEI/EIN Number |
46-4015268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18739 W Dixie Hwy, north miami, FL, 33180, US |
Mail Address: | 18739 W Dixie Hwy, north miami, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOTTA CIRO P | President | 2069 NE 123 ST, NORTH MIAMI, FL, 331812806 |
BOTTA MAURO M | Vice President | 2069 NE 123 ST, NORTH MIAMI, FL, 331812806 |
Botta Ciro | Agent | 18739 W Dixie Hwy, north miami, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 18739 W Dixie Hwy, north miami, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 18739 W Dixie Hwy, north miami, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Botta, Ciro | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 18739 W Dixie Hwy, north miami, FL 33180 | - |
REINSTATEMENT | 2022-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2021-11-19 | - | - |
REINSTATEMENT | 2020-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-25 |
REINSTATEMENT | 2022-10-12 |
Amendment | 2021-11-19 |
ANNUAL REPORT | 2021-04-23 |
REINSTATEMENT | 2020-10-14 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State