Entity Name: | LA ROCA EUPRAXIA USA, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA ROCA EUPRAXIA USA, CORP 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: | 16 Apr 2015 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 31 May 2019 (6 years ago) |
Document Number: | P15000034899 |
FEI/EIN Number |
84-2650231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 W 49 ST, SUITE 562, HIALEAH, FL, 33012, US |
Mail Address: | 900 W 49 ST, SUITE 562, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTANA MARIO A | President | 900 W 49 ST SUITE 562, HIALEAH, FL, 33012 |
RODRIGUEZ LEMUEL | Vice President | 900 W 49 ST SUITE 562, HIALEAH, FL, 33012 |
MONTANO GARCIA LAZARO A | Treasurer | 900 W 49 ST SUITE 562, HIALEAH, FL, 33012 |
GONZALEZ DE AUDICANAJUAN | Director | 1260 W BLOOMFIELD RD, EL MIRAGE, AZ, 85335 |
SANCHEZ FERNANDO | Chief Financial Officer | CARRERA 1314667 CAOBOS, BOGOTA,DC, OC |
SANTANA MARIO A | Agent | 900 W 49 ST SUITE 562, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2019-05-31 | LA ROCA EUPRAXIA USA, CORP | - |
AMENDMENT | 2019-04-25 | - | - |
AMENDMENT | 2017-05-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-04-13 |
Amendment and Name Change | 2019-05-31 |
Amendment | 2019-04-25 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-29 |
Amendment | 2017-05-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State