Entity Name: | LA SERVICES CARE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA SERVICES CARE 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: | 20 Apr 2016 (9 years ago) |
Document Number: | P16000035665 |
FEI/EIN Number |
81-2362199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 680 EAST 65TH ST, HIALEAH, FL, 33013, US |
Mail Address: | 680 EAST 65TH ST, HIALEAH, FL, 33013, US |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALMEIDA LORENA | President | 680 EAST 65TH ST, HIALEAH, FL, 33013 |
SOTO YASSER | Vice President | 680 EAST 65TH ST, HIALEAH, FL, 33013 |
MARTINEZ ILISSY | Vice President | 680 EAST 65TH ST, HIALEAH, FL, 33013 |
NODA YURISLEIDY | Vice President | 680 EAST 65TH ST, HIALEAH, FL, 33013 |
ALMEIDA LORENA | Agent | 680 EAST 65TH ST, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-19 | ALMEIDA, LORENA | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-08 | 680 EAST 65TH ST, HIALEAH, FL 33013 | - |
CHANGE OF MAILING ADDRESS | 2018-03-08 | 680 EAST 65TH ST, HIALEAH, FL 33013 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 680 EAST 65TH ST, HIALEAH, FL 33013 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-12 |
ANNUAL REPORT | 2024-03-14 |
AMENDED ANNUAL REPORT | 2023-11-01 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State