Search icon

LAIACONA ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
LAIACONA RON S Agent 8501 NW 80th Street, Medley, FL, 33166

President

Name Role Address
LAIACONA, SR RON President 8501 NW 80th Street, Medley, FL, 33166

Director

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

Secretary

Name Role Address
LAIACONA JOAN Secretary 8501 NW 80TH STREET, MEDLEY, FL, 33166
LAIACONA MICHAEL Secretary 8501 NW 80TH STREET, MEDLEY, FL, 33166

Vice President

Name Role Address
LAIACONA, JR RON Vice President 8501 NW 80th Street, Medley, FL, 33166

Events

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

Documents

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