Search icon

LA ROCA EUPRAXIA USA, CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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