Search icon

LASER 2000, INC. - Florida Company Profile

Company Details

Entity Name: LASER 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LASER 2000, 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: 16 Feb 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000014792
FEI/EIN Number 650894545

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

Address: 13561 SW 62nd St, MIAMI, FL, 33183, US
Mail Address: 13561 SW 62nd St, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES CESAR A President 13561 SW 62nd St, MIAMI, FL, 33183
MORALES CESAR A Secretary 13561 SW 62nd St, MIAMI, FL, 33183
MORALES CESAR A Director 13561 SW 62nd St, MIAMI, FL, 33183
MORALES CESAR A Agent 13561 SW 62nd St, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 13561 SW 62nd St, Apt 1, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2016-01-28 13561 SW 62nd St, Apt 1, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 13561 SW 62nd St, Apt 1, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State