Entity Name: | LASER PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LASER PRODUCTS, 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: | 19 Dec 1990 (34 years ago) |
Document Number: | S20081 |
FEI/EIN Number |
650231968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10027 S. W. 125th Street, MIAMI, FL, 33176, US |
Mail Address: | 10027 S. W. 125th Street, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LASER PRODUCTS INC | 2009 | 650231968 | 2010-08-02 | LASER PRODUCTS | 3 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 | - |
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 |
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: 01 Apr 2025
Sources: Florida Department of State