Search icon

LE PAVILLON LAUNDROMAT, INC. - Florida Company Profile

Company Details

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

LE PAVILLON LAUNDROMAT, 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: 02 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000040296
FEI/EIN Number 760786167

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

Address: 15160 N.E. 6 AVE, NO. MIAMI BEACH, FL, 33162
Mail Address: 486 NE 167 ST, NO MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCELLUS KITT C President 170 NE 158 STREET, BISCAYNE GARDENS, FL, 33165
MARCELLUS KITT C Director 170 NE 158 STREET, BISCAYNE GARDENS, FL, 33165
MARCELLUS KITT C Secretary 170 NE 158 STREET, BISCAYNE GARDENS, FL, 33165
MARCELLUS KITT C Agent 486 NE 167 ST, NO MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-14 15160 N.E. 6 AVE, NO. MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2005-10-14 15160 N.E. 6 AVE, NO. MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-14 486 NE 167 ST, NO MIAMI BEACH, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000203064 TERMINATED 1000000134184 DADE 2009-08-12 2030-02-16 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001223915 TERMINATED 08-832 CIR CT BROWARD CTY FL 2009-04-24 2014-06-17 $210,798.98 PMAT FLAMINGO, LLC, 1615 POYDRAS STREET #1350, NEW ORLEANS, LA 70112

Documents

Name Date
ANNUAL REPORT 2008-09-09
REINSTATEMENT 2008-01-07
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-10-14
Domestic Profit 2004-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State