Search icon

LAGOMASINO & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: LAGOMASINO & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAGOMASINO & ASSOCIATES, P.A. 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: 18 Feb 1993 (32 years ago)
Date of dissolution: 01 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: P93000012510
FEI/EIN Number 650391211

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

Address: 10725 SW 110TH TERRACE, MIAMI, FL, 33176
Mail Address: 10725 SW 110TH TERRACE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGOMASINO JUAN M President 10725 SW 110TH TERRACE, MIAMI, FL, 33176
STINSON LOUIS J Agent 110 Merrick Way, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 110 Merrick Way, Suite 3A, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-18 10725 SW 110TH TERRACE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2009-01-18 10725 SW 110TH TERRACE, MIAMI, FL 33176 -
REINSTATEMENT 2000-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-01
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State