Search icon

CORPORACION INTL LOS ANGELES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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