Entity Name: | PRESTASHOP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Nov 2010 (15 years ago) |
Date of dissolution: | 18 Dec 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Dec 2020 (4 years ago) |
Document Number: | F10000004867 |
FEI/EIN Number |
371613231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80 S.W. 8TH STREET,, SUITE 2000, MIAMI, FL, 33130, US |
Mail Address: | 11 BROADWAY, SUITE 715, NEW YORK, NY, 10004, UN |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
AGENTS AND CORPORATIONS, INC. | Agent | - |
LEVEQUE BRUNO | Chief Executive Officer | 20 Parkridge Dr, San Francisco, CA, 94131 |
Faucon Herve | Treasurer | 12 Rue d'Amsterdam, Paris, Fr, 75009 |
Eruimy Alexandre | Secretary | 12 Rue d'Amsterdam, Paris, 75009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 | - |
WITHDRAWAL | 2020-12-18 | - | - |
REGISTERED AGENT CHANGED | 2020-12-18 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2020-12-18 | 80 S.W. 8TH STREET,, SUITE 2000, MIAMI, FL 33130 | - |
REINSTATEMENT | 2019-10-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-10 | 80 S.W. 8TH STREET,, SUITE 2000, MIAMI, FL 33130 | - |
AMENDMENT | 2013-12-06 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000029509 | ACTIVE | 1000001025172 | DADE | 2025-01-13 | 2035-01-15 | $ 411.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
WITHDRAWAL | 2020-12-18 |
ANNUAL REPORT | 2020-02-19 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-03-20 |
AMENDED ANNUAL REPORT | 2016-10-18 |
AMENDED ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-06 |
Date of last update: 03 May 2025
Sources: Florida Department of State