Search icon

LA MUSE INC. - Florida Company Profile

Company Details

Entity Name: LA MUSE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA MUSE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Nov 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000096570
FEI/EIN Number 83-2658031

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

Address: 5 ISLAND AVE APT 8K, MIAMI BEACH, FL, 33139, US
Mail Address: 5 ISLAND AVE APT 8K, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXPOSITO MONICA A President 5 ISLAND AVE APT 8K, MIAMI BEACH, FL, 33139
EXPOSITO MONICA A Agent 5 ISLAND AVE APT 8K, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-14 5 ISLAND AVE APT 8K, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-09-14 5 ISLAND AVE APT 8K, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-14 5 ISLAND AVE APT 8K, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000359248 ACTIVE 1000000992857 PALM BEACH 2024-05-21 2034-06-12 $ 442.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000359255 ACTIVE 1000000992858 PALM BEACH 2024-05-21 2044-06-12 $ 5,724.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-17
Domestic Profit 2018-11-26

Date of last update: 01 May 2025

Sources: Florida Department of State