Search icon

LASER PRODUCTS, INC.

Company Details

Entity Name: LASER PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Dec 1990 (34 years ago)
Document Number: S20081
FEI/EIN Number 65-0231968
Address: 10027 S. W. 125th Street, MIAMI, FL 33176
Mail Address: 10027 S. W. 125th Street, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LASER PRODUCTS INC 2009 650231968 2010-08-02 LASER PRODUCTS 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 453998
Sponsor’s telephone number 3052359544
Plan sponsor’s address 11975 SW 142 TERRACE, UNIT 105, MIAMI, FL, 331860000

Plan administrator’s name and address

Administrator’s EIN 650231968
Plan administrator’s name LASER PRODUCTS
Plan administrator’s address 11975 SW 142 TERRACE, UNIT 105, MIAMI, FL, 331860000
Administrator’s telephone number 3052359544

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing LASER PRODUCTS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RUDMAN, GLENN Agent 11975 S.W. 142ND TERRACE, MIAMI, FL 33186

Vice President

Name Role Address
RUDMAN, Glenn Vice President 10027 SW 125 Street, Miami, FL 33176

President

Name Role Address
RUDMAN, Glenn President 10027 SW 125 Street, Miami, FL 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 10027 S. W. 125th Street, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2024-03-29 10027 S. W. 125th Street, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-10 11975 S.W. 142ND TERRACE, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 1994-09-06 RUDMAN, GLENN No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State