Search icon

LAMIA, INC. - Florida Company Profile

Company Details

Entity Name: LAMIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAMIA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jul 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2007 (18 years ago)
Document Number: P96000059492
FEI/EIN Number 650689492

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

Mail Address: PO BOX 191511, MIAMI BEACH, FL, 33119, US
Address: 142 SW 6TH AVE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JOSE President PO BOX 19-1511, MIAMI BEACH, FL, 33119
FERNANDEZ JOSE Agent 1770 W FLAGLER ST SUITE 5, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 1770 W FLAGLER ST SUITE 5, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-13 142 SW 6TH AVE, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2009-02-13 142 SW 6TH AVE, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2009-02-13 FERNANDEZ, JOSE -
AMENDMENT 2007-05-16 - -
REINSTATEMENT 2001-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State