Search icon

LA MUNECA INC. - Florida Company Profile

Company Details

Entity Name: LA MUNECA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA MUNECA 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: 07 Dec 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000098847
FEI/EIN Number 271441114

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

Address: 1521 ALTON RD, #121, MIAMI BEACH, FL, 33139
Mail Address: 1521 ALTON RD, #121, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATURANA LUISA F Director 1521 ALTON RD #121, MIAMI BEACH, FL, 33139
PALOS DAVID Director 1521 ALTON RD #121, MIAMI BEACH, FL, 33139
MATURANA LUISA F Agent 1521 ALTON RD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-02 1521 ALTON RD, #121, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-02 1521 ALTON RD, #121, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2011-12-02 1521 ALTON RD, #121, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2011-12-02 MATURANA, LUISA F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-06-14
REINSTATEMENT 2011-12-02
Domestic Profit 2009-12-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State