Search icon

LA GARD LATIN AMERICA, INC.

Company Details

Entity Name: LA GARD LATIN AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 May 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P96000039590
FEI/EIN Number 65-0676304
Address: 771 SHOTGUN RD, SUNRISE, FL 33326
Mail Address: 771 SHOTGUN RD, SUNRISE, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALARCON, ALBERTO Agent 771 SHOTGUN RD, SUNRISE, FL 33326

President

Name Role Address
ALARCON, ALBERTO President 3960 OSPERY CT, WESTON, FL 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 771 SHOTGUN RD, SUNRISE, FL 33326 No data
CHANGE OF MAILING ADDRESS 2007-04-23 771 SHOTGUN RD, SUNRISE, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 771 SHOTGUN RD, SUNRISE, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2002-02-19 ALARCON, ALBERTO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001186963 ACTIVE 1000000647180 BROWARD 2014-11-20 2034-12-17 $ 4,599.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14001186997 ACTIVE 1000000647186 BROWARD 2014-11-20 2034-12-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State