Search icon

EXPORT LASANI CORPORATION - Florida Company Profile

Company Details

Entity Name: EXPORT LASANI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPORT LASANI CORPORATION 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: 27 Jun 1991 (34 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: S63553
FEI/EIN Number 650268366

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

Address: 3100 N.W. 72ND AVE., SUITE 105, MIAMI, FL, 33122
Mail Address: 3100 N.W. 72ND AVE., SUITE 105, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANINT, GABRIEL Treasurer 10200 PORT OF SPAIN ST., COOPER CITY, FL, 33026
SANINT, GABRIEL Director 10200 PORT OF SPAIN ST., COOPER CITY, FL, 33026
RIVERA, MARIA CLAUDIA Secretary 10200 PORT OF SPAIN ST., COOPER CITY, FL, 33026
RIVERA, MARIA CLAUDIA Director 10200 PORT OF SPAIN ST., COOPER CITY, FL, 33026
SANINT, GABRIEL Agent 10200 PORT OF SPAIN ST., COOPER CITY, FL, 33026
SANINT, GABRIEL President 10200 PORT OF SPAIN ST., COOPER CITY, FL, 33026
RIVERA, MARIA CLAUDIA Vice President 10200 PORT OF SPAIN ST., COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-25 3100 N.W. 72ND AVE., SUITE 105, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 1993-03-25 3100 N.W. 72ND AVE., SUITE 105, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-25 10200 PORT OF SPAIN ST., COOPER CITY, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State