Search icon

LE CITE CORP. - Florida Company Profile

Company Details

Entity Name: LE CITE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LE CITE 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: 22 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000083738
FEI/EIN Number 39-2078777

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

Mail Address: 5481 WILES RD STE 505, COCONUT CREEK, FL, 33073, US
Address: 1063 Golden Lakes Blvd, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANALIS ALBERTO Manager 1063 Golden Lakes Blvd, West Palm Beach, FL, 33411
CANALIS ALBERTO Agent 1063 Golden Lakes Blvd, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 1063 Golden Lakes Blvd, 315, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 1063 Golden Lakes Blvd, 315, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2014-03-20 1063 Golden Lakes Blvd, 315, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2012-04-23 CANALIS, ALBERTO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001488437 TERMINATED 1000000535632 BROWARD 2013-09-18 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
Domestic Profit 2011-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State