Search icon

LAFCO AMERICAS INC. - Florida Company Profile

Company Details

Entity Name: LAFCO AMERICAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAFCO AMERICAS 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: 16 Jun 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000047235
FEI/EIN Number 650641638

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

Address: 6819 NW 84 AV, MIAMI, FL, 33166
Mail Address: 6819 NW, 84 AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBERON JORGE A President 5642 SW 103 COURT, MIAMI, FL, 33173
SOBERON JORGE A Director 5642 SW 103 COURT, MIAMI, FL, 33173
FUENMAYOR LUIS A Manager 12581 SW 77 ST, MIAMI, FL, 33183
SOBERON JORGE A Agent 5642 SW, 103 COURT, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2004-10-19 6819 NW 84 AV, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2004-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-19 5642 SW, 103 COURT, MIAMI, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 6819 NW 84 AV, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2003-04-23 SOBERON, JORGE A -
REINSTATEMENT 1999-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1995-12-21 - -

Documents

Name Date
ANNUAL REPORT 2005-01-12
REINSTATEMENT 2004-10-19
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-03-10
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-01-19
REINSTATEMENT 1999-07-07
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-03-15
DOCUMENTS PRIOR TO 1997 1995-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State