Search icon

LA BELLE TIFI INC. - Florida Company Profile

Company Details

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

LA BELLE TIFI 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: 21 Feb 2011 (14 years ago)
Date of dissolution: 23 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: P11000017879
FEI/EIN Number 451115232

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

Address: 14900 SW 30th St, Miramar, FL, 33027-7322, US
Mail Address: 14900 SW 30th St, Miramar, FL, 33027-7322, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON STEPHANIE C President 14900 SW 30th St, Miramar, FL, 330277322
NELSON STEPHANIE C Agent 14900 SW 30th St, Miramar, FL, 330277322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 14900 SW 30th St, Unit 279421, Miramar, FL 33027-7322 -
CHANGE OF MAILING ADDRESS 2023-04-07 14900 SW 30th St, Unit 279421, Miramar, FL 33027-7322 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 14900 SW 30th St, Unit 279421, Miramar, FL 33027-7322 -
REINSTATEMENT 2019-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 NELSON, STEPHANIE C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000828521 TERMINATED 1000000689692 DADE 2015-08-03 2025-08-05 $ 357.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000455226 TERMINATED 1000000655932 MIAMI-DADE 2015-04-01 2035-04-17 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State