Search icon

LA ROUGE TOWERS INC. - Florida Company Profile

Company Details

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

LA ROUGE TOWERS 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: 11 Feb 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000013429
FEI/EIN Number 650739043

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

Address: 3285 NE 184TH ST., #12112, AVENTURA, FL, 33160, US
Mail Address: PO BOX 161092, MIAMI, FL, 33116, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASCO CARLA L President 3285 NE 184TH ST. # 12112, AVENTURA, FL, 33160
VELASCO CARLA L Director 3285 NE 184TH ST. # 12112, AVENTURA, FL, 33160
PILGRIM OSCAR V Vice President 3285 NE 184TH ST. # 12112, AVENTURA, FL, 33160
PILGRIM OSCAR V Secretary 3285 NE 184TH ST. # 12112, AVENTURA, FL, 33160
PILGRIM OSCAR V Director 3285 NE 184TH ST. # 12112, AVENTURA, FL, 33160
PILGRIM OSCAR V Agent 3285 NE 184TH ST., AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 3285 NE 184TH ST., # 12112, AVENTURA, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 3285 NE 184TH ST., #12112, AVENTURA, FL 33160 -
REINSTATEMENT 1999-03-17 - -
CHANGE OF MAILING ADDRESS 1999-03-17 3285 NE 184TH ST., #12112, AVENTURA, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1998-07-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900008302 LAPSED 0514411CA08 11TH JUD CIR IN MIAMI-DADE CTY 2006-05-31 2011-06-05 $245618.99 REGIONS BANK, 2800 PONCE DE LEON BLVD, 9TH FLOOR, ATTN: DARLENE BALLOU, CORAL GABLES, FL 33134
J06000261417 LAPSED 2004-45713 113TH JUD. CIR., HARRIS CTY TX 2006-01-24 2011-11-14 $279,164.38 DIETER SCHERFENBERG, C/O LAPIN & LEICHTLING, LLP, 255 ALHAMBRA CIRCLE STE 800, CORAL GABLES, FL 33134
J05000091477 LAPSED 04-26724 CA 22 MIAMI-DADE CIRCUIT 2005-06-02 2010-06-29 $71,915.82 CALIFORNIA BANK & TRUST, 401 W. WHILLIER BLVD., SUITE 200, LA HABRA, CALIFORNIA 90631
J05000127370 LAPSED 05-11780 CA 11 MIAMI-DADE CIRCUIT 2004-07-26 2010-08-18 $73,690.91 BALBOA CAPITAL CORPORATION, 2010 MAIN STREET, 11TH FLOOR, IRVINE, CA 92614
J04000022368 LAPSED 03-22893 CA 06 MIAMI-DADE CIRCUIT COURT 2004-02-19 2009-03-03 $27,034.27 JAMAR TRADING INC., 103 DINGLETOWN RD., GREENWICH, CT 06830

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-03-02
REINSTATEMENT 1999-03-17
Amendment 1998-07-14
Domestic Profit Articles 1997-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State