Search icon

LAPIERRE, CORP - Florida Company Profile

Company Details

Entity Name: LAPIERRE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAPIERRE, CORP 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: 27 Feb 2008 (17 years ago)
Document Number: P08000020963
FEI/EIN Number 753268241

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

Address: 170 SHORE DRIVE SOUTH, COCONUT GROVES, MIAMI, FL, 33133, US
Mail Address: 170 SHORE DRIVE SOUTH, COCONUT GROVES, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Raynaud Serge President 170 SHORE DRIVE SOUTH, MIAMI, FL, 33133
Raynaud Serge Secretary 170 SHORE DRIVE SOUTH, MIAMI, FL, 33133
Raynaud Serge Treasurer 170 SHORE DRIVE SOUTH, MIAMI, FL, 33133
Raynaud Serge Agent 170 SHORE DRIVE SOUTH, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-17 Raynaud, Serge -
CHANGE OF PRINCIPAL ADDRESS 2010-01-25 170 SHORE DRIVE SOUTH, COCONUT GROVES, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2010-01-25 170 SHORE DRIVE SOUTH, COCONUT GROVES, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-25 170 SHORE DRIVE SOUTH, COCONUT GROVES, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State