Search icon

LA RUE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: LA RUE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA RUE MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2021 (4 years ago)
Document Number: P12000030457
FEI/EIN Number 454913919

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

Address: 14189 SW 126 Path, MIAMI, FL, 33186, US
Mail Address: 14189 SW 126 Path, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Casales ANDREA E President 14189 SW 126 Path, MIAMI, FL, 33186
Casales ANDREA E Agent 14189 SW 126 Path, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 14189 SW 126 Path, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 14189 SW 126 Path, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-04-30 14189 SW 126 Path, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2022-05-12 Casales, ANDREA E -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000567224 TERMINATED 1000000939158 DADE 2022-12-15 2042-12-21 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-12
REINSTATEMENT 2021-10-11
REINSTATEMENT 2020-07-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-12-05
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State