Search icon

LASSER PRESS U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: LASSER PRESS U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LASSER PRESS U.S.A., 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: 25 Feb 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: S33812
FEI/EIN Number 650237471

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

Address: 591 SW 8TH ST, MIAMI, FL, 33130, US
Mail Address: 591 SW 8 ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ, GUILLERMO Director PRAGA 56, PENTHOUSE, MEJICO
NAVARRO, RENE Director 7965 NW 64TH ST, MIAMI, FL
NAVARRO, VICTORIA Director 7965 NW 64TH ST, MIAMI, FL
RAMIREZ, MANUEL J. Agent 1001 S BAY SHORE DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1994-01-28 591 SW 8TH ST, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 1994-01-28 591 SW 8TH ST, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 1994-01-28 1001 S BAY SHORE DR, 24 FL W, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000227984 TERMINATED 1000000308668 MIAMI-DADE 2013-01-25 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2001-09-18
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State