Search icon

LAP REAL ESTATE CORPORATION - Florida Company Profile

Company Details

Entity Name: LAP REAL ESTATE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAP REAL ESTATE CORPORATION 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: 22 Oct 1996 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000087125
FEI/EIN Number 650704142

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

Address: 1601 WASHINGTON AVE., STE. 700, MIAMI BEACH, FL, 33139
Mail Address: 1601 WASHINGTON AVE., STE. 700, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRASNOFF JEFFREY P Director 700 NW 107TH AVE. STE 400, MIAMI, FL
KRASNOFF JEFFREY P President 700 NW 107TH AVE. STE 400, MIAMI, FL
KRASNOFF JEFFREY P Secretary 700 NW 107TH AVE. STE 400, MIAMI, FL
KRASNOFF JEFFREY P Treasurer 700 NW 107TH AVE. STE 400, MIAMI, FL
THOMAS OWEN D Director 1585 BROADWAY, 37TH FLOOR, NEW YORK, NY, 10036
THOMAS OWEN D Vice President 1585 BROADWAY, 37TH FLOOR, NEW YORK, NY, 10036
CHAPMAN SUSAN K Vice President 760 NW 107TH AVENUE, SUITE 400, MIAMI, FL
NEALON THOMAS F III Assistant Secretary 760 NW 107TH AVENUE, SUITE 400, MIAMI, FL
BLASER THEKLA Vice President 760 NW 107TH AVENUE, SUITE 400, MIAMI, FL
SCHRAGER RONALD P Vice President 760 NW 107TH AVE. STE 400, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 1601 WASHINGTON AVE., STE. 700, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2003-05-05 1601 WASHINGTON AVE., STE. 700, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-03-06
DOCUMENTS PRIOR TO 1997 1996-10-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State