Search icon

LA PAZ FUNERAL HOME, INC. - Florida Company Profile

Company Details

Entity Name: LA PAZ FUNERAL HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA PAZ FUNERAL HOME, 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: 14 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2024 (9 months ago)
Document Number: P14000014578
FEI/EIN Number 46-4873837

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

Address: 3500 NW 7th ST, MIAMI, FL, 33125, US
Mail Address: 3500 NW 7th ST, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MYRNA A President 3500 NW 7th ST, MIAMI, FL, 33125
OTERO CPA, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 3636 NW 36th ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2025-01-24 3636 NW 36th ST, MIAMI, FL 33142 -
AMENDMENT 2024-08-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 1607 PONCE DE LEON BLVD, UNIT 109, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-01-12 3500 NW 7th ST, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 3500 NW 7th ST, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2022-01-12 OTERO CPA, LLC -
REINSTATEMENT 2015-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
Amendment 2024-08-02
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State