Entity Name: | LA PAZ FUNERAL HOME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
LA PAZ FUNERAL HOME, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 (7 months ago) |
Document Number: | P14000014578 |
FEI/EIN Number |
46-4873837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3636 NW 36th ST, MIAMI, FL 33142 |
Mail Address: | 3636 NW 36th ST, MIAMI, FL 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OTERO CPA, LLC | Agent | - |
LOPEZ, MYRNA A | President | 3636 NW 36th ST, MIAMI, FL 33142 |
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 | - | - |
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: 21 Feb 2025
Sources: Florida Department of State