Search icon

L'ENTREPRISE - MIAMI INC. - Florida Company Profile

Company Details

Entity Name: L'ENTREPRISE - MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L'ENTREPRISE - MIAMI 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: 31 Mar 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K76937
FEI/EIN Number 000000000

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

Address: % RICARDO CALDERON, 2355 NW 35TH AVE, MIAMI, FL, 33142
Mail Address: % RICARDO CALDERON, 2355 NW 35TH AVE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON, RICARDO Agent 2355 NW 35TH AVE, MIAMI, FL, 33142
CALDERON, RICARDO President 2355 NW 35TH AVE, MIAMI, FL
CALDERON, RICARDO Director 2355 NW 35TH AVE, MIAMI, FL
FREIDHEIM, RAYMOND Secretary 3600 MYSTIC POINTE DR, N. MIAMI BEACH, FL
FREIDHEIM, RAYMOND Treasurer 3600 MYSTIC POINTE DR, N. MIAMI BEACH, FL
FREIDHEIM, RAYMOND Director 3600 MYSTIC POINTE DR, N. MIAMI BEACH, FL
WILLMANN, ROBERTO Vice President 1595 NE 135TH ST #339, N. MIAMI, FL
WILLMANN, ROBERTO Director 1595 NE 135TH ST #339, N. MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State