Entity Name: | CORPORACION INTL LOS ANGELES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORPORACION INTL LOS ANGELES, 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: | 30 Oct 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2021 (4 years ago) |
Document Number: | P14000089287 |
FEI/EIN Number |
47-2225684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 817 NW 136TH AVENUE, MIAMI, FL, 33182, US |
Mail Address: | 817 NW 136TH AVENUE, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERREIRA-OSPINO JOSE A | President | 817 NW 136TH AVENUE, MIAMI, FL, 33182 |
FERREIRA-OSPINO JOSE A | Secretary | 817 NW 136TH AVENUE, MIAMI, FL, 33182 |
DIAZ-LEON JENNY M | Treasurer | 817 NW 136TH AVENUE, MIAMI, FL, 33182 |
FERREIRA-OSPINO JOSE A | Agent | 817 NW 136TH AVENUE, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-27 | 817 NW 136TH AVENUE, MIAMI, FL 33182 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 817 NW 136TH AVENUE, MIAMI, FL 33182 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-03 | 817 NW 136TH AVENUE, MIAMI, FL 33182 | - |
REINSTATEMENT | 2021-01-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-06 | FERREIRA-OSPINO, JOSE A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000278285 | TERMINATED | 1000000925183 | DADE | 2022-06-03 | 2042-06-08 | $ 1,064.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-01-06 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-06-15 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State