Search icon

LASER PRODUCTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LASER PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 1990 (35 years ago)
Document Number: S20081
FEI/EIN Number 650231968
Address: 10027 S. W. 125th Street, MIAMI, FL, 33176, US
Mail Address: 10027 S. W. 125th Street, MIAMI, FL, 33176, US
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDMAN Glenn Vice President 10027 SW 125 Street, Miami, FL, 33176
RUDMAN Glenn President 10027 SW 125 Street, Miami, FL, 33176
RUDMAN GLENN Agent 11975 S.W. 142ND TERRACE, MIAMI, FL, 33186

Unique Entity ID

CAGE Code:
3GML8
UEI Expiration Date:
2018-01-20

Business Information

Activation Date:
2017-01-24
Initial Registration Date:
2003-07-15

Commercial and government entity program

CAGE number:
3GML8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-01-25
CAGE Expiration:
2022-01-24

Contact Information

POC:
GLENN RUDMAN
Corporate URL:
www.laser-products.com

Form 5500 Series

Employer Identification Number (EIN):
650231968
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 10027 S. W. 125th Street, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-03-29 10027 S. W. 125th Street, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-10 11975 S.W. 142ND TERRACE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1994-09-06 RUDMAN, GLENN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000429744 LAPSED 2018-005386-CC-23 MIAMI-DADE COUNTY COURT 2019-04-02 2024-06-21 $8,726.71 SYNNEX CORPORATION, 5841 COLLECTIONS CENTER DR., CHICAGO, IL 60693

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47300.00
Total Face Value Of Loan:
47300.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47300.00
Total Face Value Of Loan:
47300.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State