Search icon

LAND EFFECTS, INC. - Florida Company Profile

Company Details

Entity Name: LAND EFFECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAND EFFECTS, 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: 30 Jan 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000009897
FEI/EIN Number 47-2993171

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

Address: 13301 SW 132 AVE, MIAMI, FL, 33186, US
Mail Address: 13301 SW 132 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSALES EILLEN President 13301 SW 132 AVE, MIAMI, FL, 33186
ROSALES EILLEN Secretary 13301 SW 132 AVE, MIAMI, FL, 33186
ROSALES EILLEN Treasurer 13301 SW 132 AVE, MIAMI, FL, 33186
ROSALES EILLEN Director 13301 SW 132 AVE, MIAMI, FL, 33186
ROSALES GUZMAN X Vice President 13301 SW 132 AVE, MIAMI, FL, 33186
ROSALES EILLEN Agent 13301 SW 132 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 13301 SW 132 AVE, SUITE 205, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-04-15 13301 SW 132 AVE, SUITE 205, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 13301 SW 132 AVE, SUITE 205, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2016-11-09 ROSALES, EILLEN -
REINSTATEMENT 2016-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000426359 ACTIVE 1000000870646 DADE 2020-12-21 2030-12-30 $ 1,160.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000550192 ACTIVE 1000000837031 DADE 2019-08-12 2029-08-14 $ 888.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000060481 ACTIVE 1000000811011 MIAMI-DADE 2019-01-18 2029-01-23 $ 1,662.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-23
REINSTATEMENT 2016-11-09
Domestic Profit 2015-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State