Search icon

LIBRERI MAPOU BOOKSTORE, INC. - Florida Company Profile

Company Details

Entity Name: LIBRERI MAPOU BOOKSTORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIBRERI MAPOU BOOKSTORE, 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: 25 Apr 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000037446
FEI/EIN Number 650762188

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

Address: 5919 NE 2ND AVE, MIAMI, FL, 33137, US
Mail Address: 5919 NE 2ND AVE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENIS JEAN-MARIE W Agent 310 NE 97th Street, MIAMI-SHORES, FL, 33138
DENIS RITA Vice President 310 NE 97TH ST, MIAMI SHORES, FL, 33138
DENIS JEAN-MARIE W President 5919 NE 2ND AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-07 310 NE 97th Street, MIAMI-SHORES, FL 33138 -
REINSTATEMENT 2017-07-07 - -
REGISTERED AGENT NAME CHANGED 2017-07-07 DENIS, JEAN-MARIE WILLER -
CHANGE OF MAILING ADDRESS 2017-07-07 5919 NE 2ND AVE, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-08-28 - -
REINSTATEMENT 2011-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-07-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001805960 TERMINATED 1000000557442 MIAMI-DADE 2013-12-16 2033-12-26 $ 300.00 STATE OF FLORIDA0116105

Documents

Name Date
REINSTATEMENT 2017-07-07
Amendment 2015-08-28
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-26
REINSTATEMENT 2011-04-16
REINSTATEMENT 2009-07-26
REINSTATEMENT 2007-03-19
REINSTATEMENT 2005-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State