Search icon

LAOS ENTERPRISES CORP. - Florida Company Profile

Company Details

Entity Name: LAOS ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAOS ENTERPRISES 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: 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: 21 May 1993 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P93000036903
Address: 10800 SW 84TH ST #F-1, MIAMI, FL, 33173
Mail Address: 10800 SW 84TH ST #F-1, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAY LILY SONIA C Secretary 10800 SW 84TH ST #F-1, MIAMI, FL, 33173
CHANG CARLOS ALBERTOL Director 10800 SW 84TH ST #F-1, MIAMI, FL, 33173
CHANG CARLOS ALBERTOL President 10800 SW 84TH ST #F-1, MIAMI, FL, 33173
CHANG ANA PATRICIA L Director 10800 SW 84TH ST #F-1, MIAMI, FL, 33173
CHANG ANA PATRICIA L Vice President 10800 SW 84TH ST #F-1, MIAMI, FL, 33173
CHANG CHRISTIAN H Director 10800 SW 84TH ST #F-1, MIAMI, FL, 33173
CHANG CHRISTIAN H Treasurer 10800 SW 84TH ST #F-1, MIAMI, FL, 33173
WAY LILY SONIA C Director 10800 SW 84TH ST #F-1, MIAMI, FL, 33173
CHANG CHRISTIAN H Agent 10800 SW 84TH ST #F-1, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 02 May 2025

Sources: Florida Department of State