Entity Name: | LAC CONSULTANTS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAC CONSULTANTS CORP. 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: | 23 Dec 1996 (28 years ago) |
Date of dissolution: | 23 Oct 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Oct 2019 (5 years ago) |
Document Number: | P96000102794 |
FEI/EIN Number |
650726788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 BRICKELL AVENUE, 310, MIAMI, FL, 33131, US |
Mail Address: | 2645 South Bayshore Drive, Suite 404, Coconut Grove, FL, 33133-5433, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LAC CONSULTANTS CORP., NEW YORK | 2479614 | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAC CONSULTANTS CORP. INCENTIVE SAVINGS PLAN AND TRUSTTRUST | 2018 | 650726788 | 2019-05-01 | LAC CONSULTANTS CORP. | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-05-01 |
Name of individual signing | CHRISTINE CORREIA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2013-01-01 |
Business code | 523130 |
Sponsor’s telephone number | 9147144240 |
Plan sponsor’s address | 1110 BRICKELL AVENUE, SUITE 310, MIAMI, FL, 33131 |
Signature of
Role | Plan administrator |
Date | 2014-07-17 |
Name of individual signing | CHRISTINA CORREIA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 523130 |
Sponsor’s telephone number | 9147144240 |
Plan sponsor’s address | 1110 BRICKELL AVENUE, SUITE 310,, MIAMI, FL, 33131 |
Signature of
Role | Plan administrator |
Date | 2014-07-17 |
Name of individual signing | CHRISTINA CORREIA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 523130 |
Sponsor’s telephone number | 9147144240 |
Plan sponsor’s address | 1110 BRICKELL AVENUE, SUITE 310,, MIAMI, FL, 33131 |
Signature of
Role | Plan administrator |
Date | 2013-09-09 |
Name of individual signing | CHRISTINA CORREIA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
NS CORPORATE SERVICES INC. | Agent | - |
CORREIA LUIZ A | President | 2645 South Bayshore Drive, Coconut Grove, Fl, 33133 |
CORREIA CHRISTINA C | Vice President | 130 East 18 Street, New York, NY, 10003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-08-18 | 1110 BRICKELL AVENUE, 310, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-09 | NS CORPORATE SERVICES INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-20 | 1110 BRICKELL AVENUE, 310, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-10 | 1110 BRICKELL AVENUE, SUITE 310, MIAMI, FL 33131 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2019-10-23 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-18 |
AMENDED ANNUAL REPORT | 2015-08-18 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State