Search icon

LARET, INC. - Florida Company Profile

Company Details

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

LARET, 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: 25 Mar 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000023161
FEI/EIN Number 650480048

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

Address: 15962 S.W. 78TH PL., MIAMI, FL, 33157
Mail Address: 15962 S.W. 78TH PL., MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTONACCI JANET S President 15962 S.W. 78TH PL., MIAMI, FL, 33157
ANTONACCI JANET S Director 15962 S.W. 78TH PL., MIAMI, FL, 33157
ANTONACCI DEBRA J Vice President 15962 S.W. 78TH PL., MIAMI, FL, 33157
ANTONACCI DEBRA J Director 15962 S.W. 78TH PL., MIAMI, FL, 33157
ANTONACCI STEPHEN L Vice President 15962 S.W. 78TH PL., MIAMI, FL, 33157
ANTONACCI STEPHEN L Director 15962 S.W. 78TH PL., MIAMI, FL, 33157
ANTONACCI MARK D Vice President 15962 S.W. 78TH PL., MIAMI, FL, 33157
ANTONACCI MARK D Director 15962 S.W. 78TH PL., MIAMI, FL, 33157
LEVINE EDWARD S Agent 328 MINORCA AVE., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900023910 LAPSED 03-10625 CA 04 11TH JUD CIR CRT MIAMI-DADE CO 2003-06-26 2009-11-02 $39049.16 NC TWO, L.P., 4100 GREENBRIAR DR., SUITE 180, STAFFORD, TX 77477

Documents

Name Date
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-03-28

Date of last update: 01 May 2025

Sources: Florida Department of State