Search icon

LAOMAN'S INC. - Florida Company Profile

Company Details

Entity Name: LAOMAN'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAOMAN'S 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jan 1991 (34 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: S25839
FEI/EIN Number 650248069

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

Address: 1611 ALTON ROAD, MIAMI BEACH, FL, 33139
Mail Address: 16181 SW 36 ST., MIRAMAR, FL, 33027
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES LISETTE President 16181 SW 36ST, MIRAMAR, FL, 33027
MONTES ALEJANDRO Vice President 16181 SW 36ST, MIRAMAR, FL, 33027
MONTES LISETTE Agent 16181 SW 36ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-29 1611 ALTON ROAD, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2007-04-29 MONTES, LISETTE -
REGISTERED AGENT ADDRESS CHANGED 2007-04-29 16181 SW 36ST, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2006-09-01 1611 ALTON ROAD, MIAMI BEACH, FL 33139 -
AMENDMENT 2006-07-19 - -
AMENDMENT 2006-04-25 - -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-06-11
ANNUAL REPORT 2007-04-29
Amendment 2006-07-19
Amendment 2006-04-25
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-08-22
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State