Search icon

LASER SHOP, INC. - Florida Company Profile

Company Details

Entity Name: LASER SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LASER SHOP, 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: 01 Feb 1993 (32 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P93000009917
FEI/EIN Number 650388888

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

Address: 2045 NW 1st Ave, Miami, FL, 33127, US
Mail Address: PO Box 371155, Miami, FL, 33137, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN MICHAEL A Treasurer PO Box 371155, Miami, FL, 33137
DEAN MICHAEL A Director PO Box 371155, Miami, FL, 33137
BARAAD KONING ANDRE Vice President PO Box 371155, Miami, FL, 33137
BARAAD KONING ANDRE Director PO Box 371155, Miami, FL, 33137
MORALES GUSTAVO A President PO Box 371155, Miami, FL, 33137
MORALES GUSTAVO A Director PO Box 371155, Miami, FL, 33137
DEAN MICHAEL Agent 2045 NW 1st Ave, Miami, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 2045 NW 1st Ave, Miami, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 2045 NW 1st Ave, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2014-01-08 2045 NW 1st Ave, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2011-07-22 DEAN, MICHAEL -
AMENDMENT 2011-07-22 - -
REINSTATEMENT 2011-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000258389 TERMINATED 1000000212824 DADE 2011-04-21 2031-04-27 $ 32,686.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000160490 TERMINATED 1000000078611 26352 0663 2008-04-30 2028-05-14 $ 26,851.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J06000146311 TERMINATED 1000000028496 24630 2678 2006-06-14 2026-07-06 $ 40,615.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J04000085555 TERMINATED 1000000005753 22507 2848 2004-07-22 2009-08-11 $ 40,242.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J02000273387 TERMINATED 01021310004 20437 00180 2002-06-04 2007-07-10 $ 9,545.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-07
Amendment 2011-07-22
REINSTATEMENT 2011-02-28
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State