Search icon

PARIS MIRROR USA CORP. - Florida Company Profile

Company Details

Entity Name: PARIS MIRROR USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARIS MIRROR USA 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: 26 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2019 (5 years ago)
Document Number: P18000096610
FEI/EIN Number 35-2646481

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

Address: 1395 BRICKELL AVE., SUITE 800, MIAMI, FL, 33131, US
Mail Address: 1625 RUE CHABANEL O., #201, MONTREAL, QC, H4N2S7, CA
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACROIX BENJAMIN President 1395 BRICKELL AVE., MIAMI, FL, 33131
BEN RHOUMA KARIM Vice President 1395 BRICKELL AVE., MIAMI, FL, 33131
ELIE ANTOINE Secretary 1395 BRICKELL AVE., MIAMI, FL, 33131
CHULARAT PEN Treasurer 1395 BRICKELL AVE., MIAMI, FL, 33131
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-11 NRAI SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2023-03-27 1395 BRICKELL AVE., SUITE 800, MIAMI, FL 33131 -
REINSTATEMENT 2019-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-05
REINSTATEMENT 2019-12-17
Domestic Profit 2018-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State