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 |
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 |
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 | - | - |
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