Search icon

LE PARC TOWNHOUSE 3, INC - Florida Company Profile

Company Details

Entity Name: LE PARC TOWNHOUSE 3, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LE PARC TOWNHOUSE 3, 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: 19 May 2014 (11 years ago)
Document Number: P14000044731
FEI/EIN Number 47-1669722

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

Mail Address: 3971 SW 8th Street, Suite 305, Miami, FL, 33134-2951, US
Address: 1600 SW 1ST AVE, TOWNHOUSE 3, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMG TORIBIO ANDRES President 1600 SW 1ST AVE, TOWNHOUSE 3, MIAMI, FL, 33129
SIMG TORIBIO ANDRES Secretary 1600 SW 1ST AVE, TOWNHOUSE 3, MIAMI, FL, 33129
SIMG TORIBIO ANDRES Director 1600 SW 1ST AVE, TOWNHOUSE 3, MIAMI, FL, 33129
REGISTERED AGENTS SERVING NAMED COMPANIES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 1600 SW 1ST AVE, TOWNHOUSE 3, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2024-05-01 Registered Agents Serving Named Companies, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 3971 SW 8th Street, Suite 305, Miami, FL 33134-2951 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State