Entity Name: | LAREDO'S OF KISSIMMEE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Dec 2017 (7 years ago) |
Date of dissolution: | 30 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | P17000100046 |
FEI/EIN Number | 82-3764531 |
Address: | 5295 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34746, US |
Mail Address: | 6600 CLEVELAND ST, HOLLYWOOD, AL, 33024, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ PABLO F | Agent | 6600 CLEVELAND ST, HOLLYWOOD, FL, 33024 |
Name | Role | Address |
---|---|---|
LOPEZ PABLO F | President | 6600 CLEVELAND ST, HOLLYWOOD, FL, 33024 |
Name | Role | Address |
---|---|---|
OSEGUERA ARMANDO | Secretary | 6600 CLEVELAND ST, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-30 | 5295 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL 34746 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-07 | 5295 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL 34746 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 |
ANNUAL REPORT | 2018-01-07 |
Domestic Profit | 2017-12-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State