Entity Name: | LA MULATRESSE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA MULATRESSE CORPORATION 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: | 10 Aug 2012 (13 years ago) |
Document Number: | P12000069095 |
FEI/EIN Number |
80-0842849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 East 82nd street, new york, NY, 10028, US |
Mail Address: | 400 East 82nd street, new york, NY, 10028, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LA MULATRESSE CORPORATION, NEW YORK | 4523865 | NEW YORK |
Name | Role | Address |
---|---|---|
HUTEAU GERALD | President | 1425 River Road, Teaneck, NJ, 07666 |
LIVIO-HUTEAU PEGGY | Treasurer | 1425 River Road, Teaneck, NJ, 07666 |
LIVIO-HUTEAU PEGGY | Secretary | 1425 River Road, Teaneck, NJ, 07666 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 400 East 82nd street, new york, NY 10028 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 400 East 82nd street, new york, NY 10028 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | Registered Agents Inc | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State