Search icon

LE PARISIAN, INC. - Florida Company Profile

Company Details

Entity Name: LE PARISIAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LE PARISIAN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Oct 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2013 (11 years ago)
Document Number: G10087
FEI/EIN Number 592262482

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

Address: 1300 Lincoln Road, C-1B, Miami Beach, FL, 33139, US
Mail Address: 20040 NW 86 CT, Hialeah, FL, 33015, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA JESUS President 520 SANDLEWOOD LANE, PLANTATION, FL, 33317
ACOSTA JESUS Vice President 20040 NW 86 COURT, MIAMI, FL, 33015
ACOSTA JESUS Agent 20040 NW 86 CT, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 1300 Lincoln Road, C-1B, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2016-03-31 1300 Lincoln Road, C-1B, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 20040 NW 86 CT, MIAMI, FL 33015 -
AMENDMENT 2013-12-09 - -
REGISTERED AGENT NAME CHANGED 2010-04-27 ACOSTA, JESUS -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-25

Date of last update: 03 May 2025

Sources: Florida Department of State