Search icon

LE REVE DE LUCIE, INC. - Florida Company Profile

Company Details

Entity Name: LE REVE DE LUCIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LE REVE DE LUCIE, 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: 16 Nov 1983 (41 years ago)
Date of dissolution: 26 Jun 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2012 (13 years ago)
Document Number: G81776
FEI/EIN Number 592340225

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

Mail Address: 7114 NW 72ND AVENUE, MIAMI, FL, 33166
Address: 6690 SOUTHWEST 117TH AVENUE, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAU LUZ M PDM 6690 S.W. 117 AVE., MIAMI, FL, 33183
MAU LUZ M Agent 6690 S.W. 117 AVE., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-06-26 - -
CHANGE OF MAILING ADDRESS 2012-04-20 6690 SOUTHWEST 117TH AVENUE, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2009-04-15 MAU, LUZ MPDM -
REGISTERED AGENT ADDRESS CHANGED 2004-01-15 6690 S.W. 117 AVE., MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 1991-02-20 6690 SOUTHWEST 117TH AVENUE, MIAMI, FL 33183 -

Documents

Name Date
Voluntary Dissolution 2012-06-26
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State