Search icon

LARGO DEVELOPMENT, INC.

Company Details

Entity Name: LARGO DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Aug 1996 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Jul 2009 (16 years ago)
Document Number: P96000066834
FEI/EIN Number 65-0689360
Address: 7191 NW 7th Avenue, MIAMI, FL 33150
Mail Address: 7191 NW 7th Avenue, MIAMI, FL 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE SOUZA, ARTUR M Agent 7191 NW 7th Avenue, MIAMI, FL 33150

President

Name Role Address
DE SOUZA, ARTUR M President 7191 NW 7th Avenue, MIAMI, FL 33150

Secretary

Name Role Address
DE SOUZA, ARTUR M Secretary 7191 NW 7th Avenue, MIAMI, FL 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000143425 LARGO MECHANICAL CONTRACTORS EXPIRED 2009-08-07 2014-12-31 No data 601 SW 57TH AVE, STE G, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 7191 NW 7th Avenue, MIAMI, FL 33150 No data
CHANGE OF MAILING ADDRESS 2017-04-30 7191 NW 7th Avenue, MIAMI, FL 33150 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 7191 NW 7th Avenue, MIAMI, FL 33150 No data
AMENDMENT AND NAME CHANGE 2009-07-15 LARGO DEVELOPMENT, INC. No data
AMENDMENT AND NAME CHANGE 2009-04-29 LARGO CONSTRUCTION SERVICES, INC. No data
AMENDMENT 2007-08-21 No data No data
REGISTERED AGENT NAME CHANGED 2002-06-03 DE SOUZA, ARTUR M No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State