Search icon

LAS OLAS PLACE II, INC. - Florida Company Profile

Company Details

Entity Name: LAS OLAS PLACE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAS OLAS PLACE II, 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: 25 Sep 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2005 (19 years ago)
Document Number: S01898
FEI/EIN Number 650221288

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

Address: 1200 East Las Olas Blvd., FORT LAUDERDALE, FL, 33301, US
Mail Address: 1200 E Las Olas Blvd., FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMOKER, EDWARD J. Agent 1200 E Las Olas Blvd., FT. LAUDERDALE, FL, 33301
Smoker Edward J President 1200 East Las Olas Blvd., FORT LAUDERDALE, FL, 33301
MOSS BOB L Vice President 1200 East Las Olas Blvd., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-02 1200 East Las Olas Blvd., Suite 401, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2019-02-02 1200 East Las Olas Blvd., Suite 401, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-02 1200 E Las Olas Blvd., Suite 401, FT. LAUDERDALE, FL 33301 -
AMENDMENT 2005-11-09 - -
REGISTERED AGENT NAME CHANGED 1990-10-23 SMOKER, EDWARD J. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State