Search icon

LAFAN SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: LAFAN SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAFAN SOLUTIONS 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: 15 Feb 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: P19000015695
FEI/EIN Number 833720322

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

Address: 15038 SW 89TH TERRACE ROAD, Miami, FL, 33196, US
Mail Address: 15038 SW 89TH TERRACE ROAD, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ FLOR A President 15038 SW 89TH TERRACE ROAD, Miami, FL, 33196
RODRIGUEZ FLOR A Agent 15038 SW 89TH TERRACE ROAD, Miami, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110692 BASHIPMAR USA EXPIRED 2019-10-10 2024-12-31 - 11007 NW 122 ST, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 15038 SW 89TH TERRACE ROAD, Miami, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 15038 SW 89TH TERRACE ROAD, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2023-11-14 15038 SW 89TH TERRACE ROAD, Miami, FL 33196 -
REGISTERED AGENT NAME CHANGED 2021-01-25 RODRIGUEZ, FLOR A -
AMENDMENT 2021-01-07 - -
AMENDMENT 2019-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000384014 TERMINATED 1000000998852 DADE 2024-06-11 2044-06-19 $ 29,124.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000335945 TERMINATED 1000000927507 MIAMI-DADE 2022-07-01 2032-07-13 $ 475.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2021-01-25
Amendment 2021-01-07
ANNUAL REPORT 2020-06-25
Amendment 2019-09-30
Domestic Profit 2019-02-15

Date of last update: 02 May 2025

Sources: Florida Department of State