Entity Name: | RUE DE LA PAIX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RUE DE LA PAIX, 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: | 20 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Aug 2015 (10 years ago) |
Document Number: | P12000096205 |
FEI/EIN Number |
46-1428047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10691 SW 83RD AVENUE, MIAMI, FL, 33156, US |
Mail Address: | 10691 SW 83 AVE, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELVAT LOIC | President | 10691 SW 83RD AVENUE, MIAMI, FL, 33156 |
DELVAT LOIC | Agent | 10691 SW 83RD AVENUE, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-07 | 10691 SW 83RD AVENUE, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 10691 SW 83RD AVENUE, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 10691 SW 83RD AVENUE, MIAMI, FL 33156 | - |
REINSTATEMENT | 2015-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-25 | DELVAT, LOIC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-05-01 |
REINSTATEMENT | 2015-08-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State