LAL LANGUAGE CENTERS FLORIDA INC. - Florida Company Profile
Headquarter
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 |
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 |
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. | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State