Search icon

LA BELLE MOE RESTAURANT AND BAKERY, INC. - Florida Company Profile

Company Details

Entity Name: LA BELLE MOE RESTAURANT AND BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA BELLE MOE RESTAURANT AND BAKERY, 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: 30 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: P15000096939
FEI/EIN Number APPLIED FOR

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

Address: 1519 NE 4th Ave, Fort Lauderdale, FL, 33304, US
Mail Address: 7875 NW 57TH ST, Tamarac, FL, 33351, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERLIN PIERRE Manager 7875 NW 57TH ST, Tamarac, FL, 33351
STERLIN Christian Manager 7875 NW 57TH ST, Tamarac, FL, 33351
Taxes prep llc Agent 2311 sw 12th st, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 1519 NE 4th Ave, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2023-02-02 1519 NE 4th Ave, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2023-02-02 Taxes prep llc -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 2311 sw 12th st, LAUDERHILL, FL 33313 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-03-09
REINSTATEMENT 2023-02-02
Domestic Profit 2015-11-30

Date of last update: 03 May 2025

Sources: Florida Department of State