Entity Name: | MARIE-LAURE USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARIE-LAURE USA, 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: | 20 Jul 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P01000072465 |
FEI/EIN Number |
200098062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9559 COLLINS AVE #403 S. TOWER, MIAMI BEACH, FL, 33154 |
Mail Address: | 9559 COLLINS AVE #403 S. TOWER, MIAMI BEACH, FL, 33154 |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LECOENT Gregory | President | 9559 COLLINS AVE #403 S. TOWER, MIAMI BEACH, FL, 33154 |
VINCENT DE BUY MELANIE | Secretary | 9559 COLLINS AVE #403 S. TOWER, MIAMI BEACH, FL, 33154 |
Leon Rubido Marlene | Agent | 6780 Coral Way, Miami, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-23 | 6780 Coral Way, Miami, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-23 | Leon Rubido, Marlene | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-06 | 9559 COLLINS AVE #403 S. TOWER, MIAMI BEACH, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2004-05-06 | 9559 COLLINS AVE #403 S. TOWER, MIAMI BEACH, FL 33154 | - |
AMENDMENT | 2004-03-18 | - | - |
REINSTATEMENT | 2003-08-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-12 |
AMENDED ANNUAL REPORT | 2016-12-15 |
ANNUAL REPORT | 2016-04-04 |
AMENDED ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State