Search icon

LA VILLE CORP. - Florida Company Profile

Company Details

Entity Name: LA VILLE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA VILLE CORP. 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: 12 Jun 2014 (11 years ago)
Document Number: P14000051594
FEI/EIN Number 47-1145134

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

Mail Address: 2121 PONCE DE LEON BLVD., SUITE 1050, CORAL GABLES, FL, 33134, US
Address: 79 sw 12th St, unit 3308-S, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent -
MORENO NEIRA CARLOS A President 79 sw 12th St, Miami, FL, 33130
MORENO NEIRA CARLOS A Secretary 79 sw 12th St, Miami, FL, 33130
MORENO NEIRA CARLOS A Director 79 sw 12th St, Miami, FL, 33130
MORENO GIRALDO DANIELA Vice President 405 Bloomfield St., Hoboken, NJ, 070304892
MORENO GIRALDO DANIELA Director 405 Bloomfield St., Hoboken, NJ, 070304892
MORENO GIRALDO SANTIAGO Treasurer 79 sw 12th St, Miami, FL, 33130
MORENO GIRALDO SANTIAGO Director 79 sw 12th St, Miami, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 79 sw 12th St, unit 3308-S, Miami, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State