Entity Name: | KATHARINA LABOURE 1984, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KATHARINA LABOURE 1984, 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: | 18 Nov 2008 (16 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Oct 2009 (16 years ago) |
Document Number: | P08000102357 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1455 Ocean Drive, Miami Beach, FL, 33139, US |
Mail Address: | 1455 Ocean Drive, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tiffany Winchester, Esq | Agent | 1691 Michigan Ave, MIAMI BEACH, FL, 33139 |
MEIXNER VERA Mag. | President | 1455 Ocean Drive, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-26 | Tiffany Winchester, Esq | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-26 | 1691 Michigan Ave, Suite 250, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-04 | 1455 Ocean Drive, 1502, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2013-03-31 | 1455 Ocean Drive, 1502, Miami Beach, FL 33139 | - |
CANCEL ADM DISS/REV | 2009-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State