Search icon

LAREDO, INC. - Florida Company Profile

Company Details

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

LAREDO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2023 (a year ago)
Document Number: P97000099162
FEI/EIN Number 650798686

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

Address: 8984-8986 TAFT ST., PEMBROKE PINES, FL, 33026
Mail Address: 8984-8986 TAFT ST., PEMBROKE PINES, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ JOSE MANUEL Vice President 14362 N ROYAL COVE CIRCLE, DAVIE, FL, 33325
CHAVEZ SANTIAGO A President 16231 STERLING ROAD, FORT LAUDERDALE, FL, 33331
CHAVEZ SANTIAGO A Agent 16231 STERLING RD, FORT LAUDERDALE, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97358000023 EL ATLAKAT ACTIVE 1997-12-24 2027-12-31 - 8984/8986 TAFT STREET, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 16231 STERLING RD, FORT LAUDERDALE, FL 33331 -
REGISTERED AGENT NAME CHANGED 2015-01-27 CHAVEZ, SANTIAGO A -
CANCEL ADM DISS/REV 2010-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 1998-06-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000406473 TERMINATED 1000000067395 44870 1854 2007-12-05 2027-12-12 $ 1,032.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-11-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State