Search icon

LASER INTERNATIONAL FREIGHT TRANSPORT, CORP. - Florida Company Profile

Company Details

Entity Name: LASER INTERNATIONAL FREIGHT TRANSPORT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LASER INTERNATIONAL FREIGHT TRANSPORT, CORP. 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: 15 Feb 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P96000014238
FEI/EIN Number 650648528

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

Address: 3212 NORTH WEST NORTH RIVER DRIVE, MIAMI, FL, 33142
Mail Address: 3212 NORTH WEST NORTH RIVER DRIVE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABINO MERCEDES President 12745 S.W. 119TH TERR., MIAMI, FL, 33186
GABINO MERCEDES Treasurer 12745 S.W. 119TH TERR., MIAMI, FL, 33186
GABINO MERCEDES Director 12745 S.W. 119TH TERR., MIAMI, FL, 33186
GABINO SANTIAGO Vice President 12745 S.W. 119TH TERR., MIAMI, FL, 33186
GABINO MERCEDES Agent 12745 SOUTH WEST 119TH TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REVOCATION OF VOLUNTARY DISSOLUT 2019-05-20 - -
VOLUNTARY DISSOLUTION 2019-04-24 - -
AMENDMENT 1999-08-30 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-21
Revocation of Dissolution 2019-05-20
VOLUNTARY DISSOLUTION 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State