Search icon

LAMCO USA, INC. - Florida Company Profile

Company Details

Entity Name: LAMCO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAMCO USA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000046685
FEI/EIN Number 47-1169652

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

Address: 375 Sabal Way, Weston, FL, 33326, US
Mail Address: 375 Sabal Way, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES CARLOS President 375 Sabal Way, Weston, FL, 33326
Herize Yliana Director 375 Sabal Way, Weston, FL, 33326
TORRES CARLOS Agent 375 Sabal Way, Weston, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 375 Sabal Way, Weston, FL 33326 -
REINSTATEMENT 2019-11-24 - -
CHANGE OF MAILING ADDRESS 2019-11-24 375 Sabal Way, Weston, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 375 Sabal Way, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2015-04-30 TORRES, CARLOS -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-24
AMENDED ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State