Entity Name: | LA.CE.MM, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Feb 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 2019 (6 years ago) |
Document Number: | P17000010127 |
FEI/EIN Number | 83-4303729 |
Address: | 5430sw 116th ave, MIAMI, FL 33165 |
Mail Address: | 5430sw 116th ave, MIAMI, FL 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELAZQUEZ PARRA, FRANK E | Agent | 5430sw 116th ave, Miami, FL 33165 |
Name | Role | Address |
---|---|---|
VELAZQUEZ PARRA, FRANK E | President | 5430sw 116th ave, Miami, FL 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-16 | 5430sw 116th ave, Miami, FL 33165 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 5430sw 116th ave, MIAMI, FL 33165 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 5430sw 116th ave, MIAMI, FL 33165 | No data |
REINSTATEMENT | 2019-04-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | VELAZQUEZ PARRA, FRANK E | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-10 |
REINSTATEMENT | 2019-04-04 |
Domestic Profit | 2017-02-01 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State