Search icon

LARGO IMPORTS INC.

Company Details

Entity Name: LARGO IMPORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 1996 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000081175
FEI/EIN Number 650697824
Address: 1100 SW 128 TERRACE APT 204, CENTURY VILLAGE, PEMBROKE PINES, FL, 33027
Mail Address: 1100 SW 128 TERRACE APT 204, CENTURY VILLAGE, PEMBROKE PINES, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES PEDRO Z Agent 1100 SW 18 TERRACE # 204, PEMBROKE PINES, FL, 33027

Director

Name Role Address
VALDES PEDRO Z Director 1100 SW 128 TRRACE # 204, PEMBROKE PINES, FL, 33027
VALDES ANSELMA J Director 1100 SW 128 TERRACE # 204, PEMBROKE PINE, FL, 33027

President

Name Role Address
VALDES PEDRO Z President 1100 SW 128 TRRACE # 204, PEMBROKE PINES, FL, 33027

Secretary

Name Role Address
VALDES ANSELMA J Secretary 1100 SW 128 TERRACE # 204, PEMBROKE PINE, FL, 33027

Treasurer

Name Role Address
VALDES ANSELMA J Treasurer 1100 SW 128 TERRACE # 204, PEMBROKE PINE, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-30 1100 SW 128 TERRACE APT 204, CENTURY VILLAGE, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2000-03-30 1100 SW 128 TERRACE APT 204, CENTURY VILLAGE, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-30 1100 SW 18 TERRACE # 204, PEMBROKE PINES, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-17
DOCUMENTS PRIOR TO 1997 1996-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State