Search icon

L.A. EQUIPMENT & SERVICES CORP - Florida Company Profile

Company Details

Entity Name: L.A. EQUIPMENT & SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

L.A. EQUIPMENT & SERVICES CORP 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.
In Florida, 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: 12 Mar 2015 (10 years ago)
Document Number: P15000023809
FEI/EIN Number 47-3399317

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

Address: 1745 NW 4TH AVE, BOCA RATON, FL 33432
Mail Address: 1745 NW 4TH AVE, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGO, RONALD Agent 1745 NW 4TH AVE, BOCA RATON, FL 33432
LUGO, RONALD President 1745 NW 4TH AVE, BOCA RATON, FL 33432
DURAN GIRALDO, ANA M Director 1745 NW 4TH AVE, BOCA RATON, FL 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054414 LOS PECHYS ASESORES ACTIVE 2024-04-24 2029-12-31 - 1745 NW 4TH AVENUE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-05 LUGO, RONALD -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 1745 NW 4TH AVE, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 1745 NW 4TH AVE, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2018-04-23 1745 NW 4TH AVE, BOCA RATON, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000104404 TERMINATED 1000000802606 PALM BEACH 2018-10-31 2039-02-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
AMENDED ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30

Date of last update: 20 Feb 2025

Sources: Florida Department of State