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 |
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 |
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 | - | - |
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 |
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