Search icon

LASERMEDICS, INC.

Company Details

Entity Name: LASERMEDICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Apr 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000029942
FEI/EIN Number 65-0740616
Address: 4595 WEST 8TH AVE, HIALEAH, FL 33012
Mail Address: 4595 WEST 8TH AVE, HIALEAH, FL 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAFFON, JAVIER Agent 4595 WEST 8TH AVE, HIALEAH, FL 33012

President

Name Role Address
LAFFONT, JAVIER President 4595 WEST 8TH AVE, HIALEAH, FL 33012

Treasurer

Name Role Address
LAFFONT, JAVIER Treasurer 4595 WEST 8TH AVE, HIALEAH, FL 33012

Director

Name Role Address
LAFFONT, JAVIER Director 4595 WEST 8TH AVE, HIALEAH, FL 33012
LAFFONT, MERCY Director 4595 WEST 8TH AVE, HIALEAH, FL 33012

Vice President

Name Role Address
LAFFONT, MERCY Vice President 4595 WEST 8TH AVE, HIALEAH, FL 33012

Secretary

Name Role Address
LAFFONT, MERCY Secretary 4595 WEST 8TH AVE, HIALEAH, FL 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 2001-08-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-08-27 4595 WEST 8TH AVE, HIALEAH, FL 33012 No data
REGISTERED AGENT ADDRESS CHANGED 2001-08-27 4595 WEST 8TH AVE, HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 2001-08-27 4595 WEST 8TH AVE, HIALEAH, FL 33012 No data
REGISTERED AGENT NAME CHANGED 2001-08-27 LAFFON, JAVIER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2001-08-27
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-02-05
Domestic Profit Articles 1997-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State