Search icon

LA TOUR 1702 CORP. - Florida Company Profile

Company Details

Entity Name: LA TOUR 1702 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA TOUR 1702 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: 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: 11 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000049750
FEI/EIN Number 272848174

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

Address: 7750 SW 117 AV, 301, MIAMI, FL, 33183, US
Mail Address: 7750 SW 117 AV, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGUEL NESTOR President 4201 COLLINS AVENUE, UNIT 1702, MIAMI BEACH, FL, 33140
MIGUEL NESTOR Secretary 4201 COLLINS AVENUE, UNIT 1702, MIAMI BEACH, FL, 33140
MIGUEL NESTOR Treasurer 4201 COLLINS AVENUE, UNIT 1702, MIAMI BEACH, FL, 33140
MIGUEL NESTOR Director 4201 COLLINS AVENUE, UNIT 1702, MIAMI BEACH, FL, 33140
POWELL-COSIO SOFIA E Agent 1900 SW 3 AVENUE, MIAMI,, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 7750 SW 117 AV, 301, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2012-04-03 7750 SW 117 AV, 301, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2011-03-31 POWELL-COSIO, SOFIA ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2011-03-31 1900 SW 3 AVENUE, MIAMI,, FL 33129 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000473555 ACTIVE 1000000750625 DADE 2017-07-14 2037-08-16 $ 4,864.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-31
Domestic Profit 2010-06-11

Date of last update: 01 May 2025

Sources: Florida Department of State