Search icon

L.A. INTERNATIONAL SERVICES, INC.

Company Details

Entity Name: L.A. INTERNATIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2009 (16 years ago)
Document Number: P97000018667
FEI/EIN Number 650760434
Mail Address: 1065 SW 8TH STREET SUITE:624, MIAMI, FL, 33130, US
Address: 7230 SW 18 STREET RD, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARANGO LOURDES J Agent 8211 NW 64th STREET, MIAMI, FL, 33166

President

Name Role Address
ARANGO LOURDES J President 8211 NW 64th STREET, MIAMI, FL, 33166

Secretary

Name Role Address
ARANGO LOURDES J Secretary 8211 NW 64th STREET, MIAMI, FL, 33166

Treasurer

Name Role Address
ARANGO LOURDES J Treasurer 8211 NW 64th STREET, MIAMI, FL, 33166

Director

Name Role Address
ARANGO LOURDES J Director 8211 NW 64th STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008407 L.A. LOGISTICS MIAMI ACTIVE 2019-01-16 2029-12-31 No data 1065 SW 8TH STREET, SUITE: 624, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 7230 SW 18 STREET RD, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-05 8211 NW 64th STREET, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2022-02-01 7230 SW 18 STREET RD, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2013-01-28 ARANGO, LOURDES J No data
AMENDMENT 2009-07-14 No data No data
AMENDMENT 1999-06-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State