Search icon

A LA FOLIE INC. - Florida Company Profile

Company Details

Entity Name: A LA FOLIE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A LA FOLIE 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: 09 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2011 (14 years ago)
Document Number: P00000058437
FEI/EIN Number 651036896

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

Address: 516 ESPANOLA WAY, MIAMI BEACH, FL, 33139
Mail Address: 516 ESPANOLA WAY, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ARI Richard Vice President 516 ESPANOLA WAY, MIAMI BEACH, FL, 33139
Juan Rivadendeira Vice President 1698 Jefferson Avenue, Miami Beach, FL, 33139
CORRE OLIVIER Agent 516 ESPANOLA WAY, MIAMI BEACH, FL, 33139
CORRE OLIVIER President 516 ESPANOLA WAY, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-13 516 ESPANOLA WAY, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 516 ESPANOLA WAY, MIAMI BEACH, FL 33139 -
AMENDMENT 2011-01-21 - -
REGISTERED AGENT NAME CHANGED 2011-01-21 CORRE, OLIVIER -
REINSTATEMENT 2009-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000657037 TERMINATED 1000000679563 MIAMI-DADE 2015-06-05 2035-06-11 $ 4,963.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001150803 TERMINATED 1000000639456 DADE 2014-08-29 2034-12-17 $ 6,512.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001626457 TERMINATED 1000000547937 MIAMI-DADE 2013-10-31 2033-11-07 $ 4,988.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2764267709 2020-05-01 0455 PPP 516 ESPANOLA WAY, MIAMI BEACH, FL, 33139
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48550
Loan Approval Amount (current) 38550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38909.95
Forgiveness Paid Date 2021-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State