Search icon

LARS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LARS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARS GROUP, 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: 20 Feb 1992 (33 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: V15533
FEI/EIN Number 650329049

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

Address: 5941 SW 105th street, Pinecrest, FL, 33156, US
Mail Address: 200 S. BISCAYNE BLVD. 6TH FLOOR, C/O BARRY BRANT, MIAMI, FL, 33131
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSSON LARS President 5941 SW 105th Street, Pinecrest, FL, 33156
DAVIDSSON LARS Director 5941 SW 105th Street, Pinecrest, FL, 33156
BRANT BARRY M Agent 200 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 5941 SW 105th street, Pinecrest, FL 33156 -
CHANGE OF MAILING ADDRESS 2011-04-26 5941 SW 105th street, Pinecrest, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-23 200 SOUTH BISCAYNE BLVD., SIXTH FLOOR, MIAMI, FL 33131 -
REINSTATEMENT 1996-12-04 - -
REGISTERED AGENT NAME CHANGED 1996-12-04 BRANT, BARRY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001044933 ACTIVE 1000000358517 MIAMI-DADE 2013-05-24 2033-06-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000442068 TERMINATED 1000000164829 DADE 2010-03-16 2030-03-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000877752 TERMINATED 1000000110449 26764 3440 2009-02-25 2029-03-11 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000936632 ACTIVE 1000000110449 26764 3440 2009-02-25 2029-03-18 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000073097 TERMINATED 1000000051697 25674 4025 2007-06-05 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000312735 ACTIVE 1000000051697 25674 4025 2007-06-05 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State