Entity Name: | LA FINCA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA FINCA, 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: | 30 Mar 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2011 (13 years ago) |
Document Number: | P98000030462 |
FEI/EIN Number |
650844046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 255 Alhambra Circle, Ste 1100, Coral Gables, FL, 33134, US |
Mail Address: | 255 Alhambra Circle, Ste 1100, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESTRE SYLVIA | Director | 255 Alhambra Circle, Ste 1100, Coral Gables, FL, 33134 |
Aguerrebere Juan | Agent | 255 Alhambra Circle, Ste 1100, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-17 | 255 Alhambra Circle, Ste 1100, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2021-02-17 | 255 Alhambra Circle, Ste 1100, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-17 | Aguerrebere, Juan | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-17 | 255 Alhambra Circle, Ste 1100, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2011-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2254707307 | 2020-04-29 | 0455 | PPP | 11999 Southwest 248th Street, Homestead, FL, 33032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State