Search icon

LA PENDEJA INC - Florida Company Profile

Company Details

Entity Name: LA PENDEJA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA PENDEJA 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: 19 Dec 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000101022
FEI/EIN Number 81-4821871

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

Address: 5811 W IRLO BRONSON MEMORIAL, KISSIMMEE, FL, 34746, US
Mail Address: P.O.Box 771402, Orlando, FL, 32877, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS ISRAEL JR President 9950 GRANDE LAKES BLVD, ORLANDO, FL, 32837
CRESPO ORLANDO Vice President 9950 GRANDE LAKES BLVD, ORLANDO, FL, 32837
CRESPO ORLANDO Agent 9950 GRANDE LAKES BLVD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 5811 W IRLO BRONSON MEMORIAL, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 9950 GRANDE LAKES BLVD, Apt 3108, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2017-10-02 5811 W IRLO BRONSON MEMORIAL, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2017-10-02 CRESPO, ORLANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000544930 TERMINATED 1000000834313 OSCEOLA 2019-07-24 2039-08-14 $ 45.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2017-10-02
Domestic Profit 2016-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State