Entity Name: | L & A SERVICE 11 CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Sep 2016 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P16000078975 |
FEI/EIN Number | 30-0956024 |
Address: | 450 JEFFERSON DR, 102, DEERFIELD BEACH, FL 33442 |
Mail Address: | 450 JEFFERSON DR, 102, DEERFIELD BEACH, FL 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE MELLO, WALTER ARIEL A | Agent | 450 JEFFERSON DR, 102, DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
DE MELLO MADRUGA, WALTER ARIEL | President | 450 JEFFERSON DR, 102 DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
NAPAL-GALDOS, LORENA ELISA | Vice President | 450 JEFFERSON DR, 102 DEERFIELD BEACH, FL 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 450 JEFFERSON DR, 102, DEERFIELD BEACH, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 450 JEFFERSON DR, 102, DEERFIELD BEACH, FL 33442 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 450 JEFFERSON DR, 102, DEERFIELD BEACH, FL 33442 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-27 |
Domestic Profit | 2016-09-27 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State