Search icon

LAIBAN CORP.

Company Details

Entity Name: LAIBAN CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jun 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000051909
FEI/EIN Number 65-0931298
Address: 17070 COLLINS AVE, T 258, SUNNY ISLES BEACH, FL 33160
Mail Address: 17070 COLLINS AVE, T258, SUNNY ISLES BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MARIANA GARCIA LLC Agent

Director

Name Role Address
OSORIO, GERMAN Director 17070 COLLINS AVE T258, SUNNY ISLES BEACH, FL 33160
GLORIA J DIAZ R Director 868 SPINNAKER DR. W, HOLLYWOOD, FL 33019

Chief Executive Officer

Name Role Address
OSORIO, GERMAN Chief Executive Officer 17070 COLLINS AVE T258, SUNNY ISLES BEACH, FL 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2006-10-27 MARIANA, GARCIA No data
REGISTERED AGENT ADDRESS CHANGED 2006-10-27 17070 COLLINS AVE, 258, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-10 17070 COLLINS AVE, T 258, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2005-06-10 17070 COLLINS AVE, T 258, SUNNY ISLES BEACH, FL 33160 No data
NAME CHANGE AMENDMENT 2002-08-12 LAIBAN CORP. No data

Documents

Name Date
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-10-27
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-06-10
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-28
Name Change 2002-08-12
ANNUAL REPORT 2002-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State