Entity Name: | LABIB BALTAGI CPA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LABIB BALTAGI CPA 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: | 04 Jan 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P99000000398 |
FEI/EIN Number |
650900829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 NE 125TH STREET, NORTH MIAMI, FL, 33161 |
Mail Address: | 1121 NE 179TH ST, N MIAMI BCH, FL, 33162 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALTAGI LABIB | President | 701 NE 125TH ST, NORTH MIAMI, FL, 33161 |
BALTAGI LABIB | Agent | 1121 NE 179TH ST, MIAMI, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 2001-08-20 | LABIB BALTAGI CPA INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-09 | 701 NE 125TH STREET, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2000-07-20 | 701 NE 125TH STREET, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-07-20 | 1121 NE 179TH ST, MIAMI, FL 33162 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000615497 | LAPSED | 2010-013934-CA-01 | 11TH CIRCUIT, DADE | 2011-08-24 | 2016-09-28 | $65203.74 | AMERICAN EXPRESS BANK FSB, 2512 W DUNLAP AVENUE, PHOENIX, AZ 85021 |
J11000315700 | LAPSED | 10-27736 CA 30 | 11TH JUDICIAL, MIAMI-DADE CO. | 2011-01-18 | 2016-05-20 | $100,288.60 | SUNTRUST BANK, 1001 SEMMOS AVENUE, 6TH FLOOR, RICHMOND, VA 23224 |
J11000038716 | LAPSED | 09 70319CA09 | MIAMI-DADE CIRCUIT COURT | 2010-11-29 | 2016-01-24 | $77,546.67 | AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, FORT LAUDERDALE, FL 33337 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-25 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-01-17 |
ANNUAL REPORT | 2004-01-06 |
ANNUAL REPORT | 2003-01-09 |
ANNUAL REPORT | 2002-01-30 |
Name Change | 2001-08-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State