Search icon

LAPIS, INC. - Florida Company Profile

Company Details

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

LAPIS, 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: 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: 31 Jan 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000009936
FEI/EIN Number 650739503

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

Address: C/O 1001 BRICKELL BAY DR, 9TH FLOOR, MIAMI, FL, 33133
Mail Address: C/O 1001 BRICKELL BAY DR, 9TH FLOOR, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHEGIANI BORIS V President 888 BRICKELL KEY DR., STE 2606, MIAMI, FL, 33131
FARRA MIGUEL G Agent 1001 BRICKELL BAY DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 C/O 1001 BRICKELL BAY DR, 9TH FLOOR, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2003-04-21 C/O 1001 BRICKELL BAY DR, 9TH FLOOR, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-23 1001 BRICKELL BAY DR, 9TH FLOOR, MIAMI, FL 33131 -
REINSTATEMENT 2000-03-13 - -
REGISTERED AGENT NAME CHANGED 2000-03-13 FARRA, MIGUEL GESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-04-16
REINSTATEMENT 2000-03-13
Domestic Profit Articles 1997-01-31

Date of last update: 02 May 2025

Sources: Florida Department of State