Search icon

LE COMMANDANT INC. - Florida Company Profile

Company Details

Entity Name: LE COMMANDANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LE COMMANDANT 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: 13 Sep 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P96000076207
FEI/EIN Number NOT APPLICABLE

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

Address: P.O. BOX 831551, MIAMI, FL, 33283
Mail Address: P.O. BOX 831551, MIAMI, FL, 33283
ZIP code: 33283
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUAZZONE LUCIA I President P.O. BOX 831551 N/A, MIAMI, FL, 33283
VIDAL ALEJANDRO D Vice President P.O. BOX 831551 N/A, MIAMI, FL, 33283
VIDAL ALEJANDRO D Treasurer P.O. BOX 831551 N/A, MIAMI, FL, 33283
VIDAL JESSICA Director P.O. BOX 831551 N/A, MIAMI, FL, 33283
MARTINELLI PATRICIO Agent 9141 SW 122 AVE. #202, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-06-09 MARTINELLI, PATRICIO -
REGISTERED AGENT ADDRESS CHANGED 1997-06-09 9141 SW 122 AVE. #202, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 1997-06-09
DOCUMENTS PRIOR TO 1997 1996-09-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State