Entity Name: | LAIACONA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Sep 1994 (30 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P94000070419 |
FEI/EIN Number | 650539109 |
Address: | 8501 NW 80th Street, Suite 100, Medley, FL, 33166, US |
Mail Address: | 8501 NW 80th Street, Suite 100, Medley, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAIACONA RON S | Agent | 8501 NW 80th Street, Medley, FL, 33166 |
Name | Role | Address |
---|---|---|
LAIACONA, SR RON | President | 8501 NW 80th Street, Medley, FL, 33166 |
Name | Role | Address |
---|---|---|
LAIACONA, SR RON | Director | 8501 NW 80th Street, Medley, FL, 33166 |
LAIACONA JOAN | Director | 8501 NW 80TH STREET, MEDLEY, FL, 33166 |
LAIACONA MICHAEL | Director | 8501 NW 80TH STREET, MEDLEY, FL, 33166 |
Name | Role | Address |
---|---|---|
LAIACONA JOAN | Secretary | 8501 NW 80TH STREET, MEDLEY, FL, 33166 |
LAIACONA MICHAEL | Secretary | 8501 NW 80TH STREET, MEDLEY, FL, 33166 |
Name | Role | Address |
---|---|---|
LAIACONA, JR RON | Vice President | 8501 NW 80th Street, Medley, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 8501 NW 80th Street, Suite 100, Medley, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 8501 NW 80th Street, Suite 100, Medley, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-26 | 8501 NW 80th Street, Suite 100, Medley, FL 33166 | No data |
REINSTATEMENT | 2012-02-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1994-11-28 | LAIACONA, RON SR | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-02-28 |
REINSTATEMENT | 2012-02-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State