Active
Updated 9/26/2025 8:04:06 AM

Lsca Company, Inc

Lsca Company, Inc is a Florida Profit Corporation located in Chandler, AZ. Established on March 26, 2020, this corporation is officially registered under the document number P20000026314 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 85-0559168.

The primary address of the corporation is 1622 W Kaibab Dr, Chandler, AZ 85248 and mailing address is 333 Corydon Dr 3, Miami, FL 33166, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Castro, Loan S from Miami FL, holding the position of President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Pinto, Isaidy as its official registered agent, located at 465 E 48th St, Hialeah, FL 33013.

As of the latest update, Lsca Company, Inc filed its last annual reports on March 5, 2025

Filing information

Company Name Lsca Company, Inc
Entity type Florida Profit Corporation
Governing Agency Florida Department Of State
Document Number P20000026314
FEI/EIN Number 85-0559168
Date Filed March 26, 2020
Company Age 5 years 6 months
Effective Date 3/19/2020
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 3/5/2025
Event Effective Date NONE

The data on Lsca Company, Inc was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 9/26/2025.

Contact details

Principal Address

1622 W Kaibab Dr
Chandler, AZ 85248
Changed: 6/4/2025

Mailing Address

333 Corydon Dr 3
Miami, FL 33166
Changed: 3/5/2025

Registered Agent Name & Address

Pinto, Isaidy
465 E 48th St
Hialeah, FL 33013
Name Changed: 3/5/2025
Address Changed: 3/5/2025

Officer/Director Details

Castro, Loan S
President
333 Corydon Dr, 3
Miami, FL 33166

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 3/5/2025
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 3/5/2025
Effective Date 3/5/2025
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/23/2022
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/23/2022
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 03/05/2025
Report Year 2024
Filed Date 03/05/2025
Report Year 2025
Filed Date 03/05/2025

Document Images