Entity Name: | L A CONSTRUCTION USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Nov 2013 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Dec 2013 (11 years ago) |
Document Number: | P13000091742 |
FEI/EIN Number | 46-4502813 |
Address: | 775 South Kirkman Rd, Ste 110, Orlando, FL 32811 |
Mail Address: | 775 South Kirkman Rd, Ste 110, Orlando, FL 32811 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALLEJAS, ANA MARIA | Agent | 775 South Kirkman Rd, Ste 110, Orlando, FL 32811 |
Name | Role | Address |
---|---|---|
CAMPOY SIERRA, LUIS | Treasurer | 506 2ND ST, OCOEE, FL 34761 |
Name | Role | Address |
---|---|---|
Callejas, Ana Maria | President | 506 2ND ST, OCOEE, FL 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 775 South Kirkman Rd, Ste 110, Orlando, FL 32811 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-21 | 775 South Kirkman Rd, Ste 110, Orlando, FL 32811 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 775 South Kirkman Rd, Ste 110, Orlando, FL 32811 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-02 | CALLEJAS, ANA MARIA | No data |
AMENDMENT AND NAME CHANGE | 2013-12-06 | L A CONSTRUCTION USA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State