Search icon

L'ATELIER INC.

Company Details

Entity Name: L'ATELIER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2010 (14 years ago)
Document Number: P95000024049
FEI/EIN Number 65-0569027
Address: 3501 St Gaudens Rd, MIAMI, FL 33133
Mail Address: 5960 SW 71ST ST, MIAMI, FL 33131
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Medina, Felipe Agent 3501 ST GAUDENS RD, MIAMI, FL 33133

Director

Name Role Address
MEDINA, FELIPE Director 3501 ST GAUDENS RD, MIAMI, FL 33133
CITTADINI-MEDINA, SIMONETTA Director 3501 ST GAUDENS RD, MIAMI, FL 33133

President

Name Role Address
MEDINA, FELIPE President 3501 ST GAUDENS RD, MIAMI, FL 33133

Secretary

Name Role Address
MEDINA, FELIPE Secretary 3501 ST GAUDENS RD, MIAMI, FL 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125765 CENTER FOR THE CULTURE OF CREATIVITY ACTIVE 2017-11-14 2027-12-31 No data 3501 ST GAUDENS RD, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 3501 St Gaudens Rd, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2024-11-01 3501 St Gaudens Rd, MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2020-04-05 Medina, Felipe No data
REINSTATEMENT 2010-10-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-29 3501 ST GAUDENS RD, MIAMI, FL 33133 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State