Search icon

LORD VILLEJUST REALTY INC. - Florida Company Profile

Company Details

Entity Name: LORD VILLEJUST REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORD VILLEJUST REALTY 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: 18 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000109572
FEI/EIN Number 383793852

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

Address: 429 LENOX AVE UNIT 5W05, MIAMI BEACH, FL, 33139, US
Mail Address: 429 LENOX AVE UNIT 5W05, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUQUET DE VILLEJUSTSir THIERRY President 1132 Woodsmere Avenue, ORLANDO, FL, 32839
PELEGE M. MICHEL Vice President 429 LENOX AVE UNIT 5W05, MIAMI BEACH, FL, 33139
PELEGE M. MICHEL President 429 LENOX AVE UNIT 5W05, MIAMI BEACH, FL, 33139
PELEGE M. MICHEL Secretary 429 LENOX AVE UNIT 5W05, MIAMI BEACH, FL, 33139
PELEGE M. MICHEL Treasurer 429 LENOX AVE UNIT 5W05, MIAMI BEACH, FL, 33139
OROPESA RAFAEL JESQ. Agent 1275 WEST 47TH PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-28 429 LENOX AVE UNIT 5W05, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-28 1275 WEST 47TH PLACE, SUITE 108, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2014-07-28 429 LENOX AVE UNIT 5W05, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2014-07-28 OROPESA, RAFAEL J, ESQ. -
AMENDMENT 2009-07-13 - -

Documents

Name Date
Amendment 2014-07-28
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-12
Amendment 2009-07-13
Domestic Profit 2008-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State