Search icon

MAISON DE LA LITERIE, INC. - Florida Company Profile

Company Details

Entity Name: MAISON DE LA LITERIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAISON DE LA LITERIE, 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: 26 Sep 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000132025
FEI/EIN Number 203542534

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

Address: 14734 BISCAYNE BLVD., N. MIAMI BEACH, FL, 33181, US
Mail Address: 14734 BISCAYNE BLVD., N. MIAMI BEACH, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERBERG AND ASSOCIATES, P.A. Agent 2665 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
SADOUN ERIC President 14734 BISCAYNE BLVD., N. MIAMI BEACH, FL, 33181
ELMALEK PIERRE Director 241 RUE DU FBG SAINT HONORE, PARIS, ILE DE FRANCE, FR, 75008

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 14734 BISCAYNE BLVD., N. MIAMI BEACH, FL 33181 -
CHANGE OF MAILING ADDRESS 2008-05-01 14734 BISCAYNE BLVD., N. MIAMI BEACH, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-03 2665 EXECUTIVE PARK DRIVE, SUITE 2, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2006-10-03 SILVERBERG AND ASSOCIATES, P.A. -
CANCEL ADM DISS/REV 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000339098 TERMINATED 1000000216329 DADE 2011-05-18 2031-06-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-27
REINSTATEMENT 2006-10-03
Domestic Profit 2005-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State