Search icon

LAL LANGUAGE CENTERS FLORIDA INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAL LANGUAGE CENTERS FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 1991 (34 years ago)
Date of dissolution: 14 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2021 (4 years ago)
Document Number: S86794
FEI/EIN Number 650289242
Address: 5727 N Federal Hwy, Fort Lauderdale, FL, 33308, US
Mail Address: 5727 N Federal Hwy, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4073275
State:
NEW YORK

Key Officers & Management

Name Role Address
- Agent -
Perkins Alex Director 5727 N Federal Hwy, Fort Lauderdale, FL, 33308
Barton Bob Director 5727 N Federal Hwy, Fort Lauderdale, FL, 33308
Bellia Jean Marc Director 5727 N Federal Hwy, Fort Lauderdale, FL, 33308
Perkins Alex President 5727 N Federal Hwy, Fort Lauderdale, FL, 33308
Bellia Jean Marc Vice President 5727 N Federal Hwy, Fort Lauderdale, FL, 33308
Slater Martin Secretary 5727 N Federal Hwy, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 1200 South PIne Islands Road, Plantation, FL 33324 -
NAME CHANGE AMENDMENT 2015-04-30 LAL LANGUAGE CENTERS FLORIDA INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 5727 N Federal Hwy, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2015-04-23 BUSINESS FILINGS INCORPORATED -
CHANGE OF MAILING ADDRESS 2015-04-23 5727 N Federal Hwy, Fort Lauderdale, FL 33308 -
NAME CHANGE AMENDMENT 2011-10-25 LAL LANGUAGE CENTERS US INC. -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1991-11-07 FLORIDA LANGUAGE CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2021-04-14
VOLUNTARY DISSOLUTION 2021-04-14
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
Name Change 2015-04-30
ANNUAL REPORT 2015-04-23
AMENDED ANNUAL REPORT 2014-06-09

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-110200.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State