Search icon

LAS GOLONDRINAS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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