Search icon

LGA COMPETITIONS INC. - Florida Company Profile

Company Details

Entity Name: LGA COMPETITIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LGA COMPETITIONS 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: 06 Jul 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000057532
FEI/EIN Number 47-4496122

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

Address: 14251 SW 120TH STREET, MIAMI, FL, 33186, US
Mail Address: 14251 SW 120TH STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRERA JEANNE AJR. Director 14251 SW 120TH STREET, MIAMI, FL, 33186
MIRANDA DIANELYS Director 24152 SW 107 AVENUE, HOMESTEAD, FL, 33032
BARRERA JEANNE AJR. Agent 15020 SW 183 TERR, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-03 14251 SW 120TH STREET, UNIT 104, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-12-03 14251 SW 120TH STREET, UNIT 104, MIAMI, FL 33186 -
AMENDMENT AND NAME CHANGE 2017-06-16 LGA COMPETITIONS INC. -

Documents

Name Date
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-30
Amendment 2018-12-03
ANNUAL REPORT 2018-04-24
Off/Dir Resignation 2017-09-25
Amendment and Name Change 2017-06-16
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State