Entity Name: | LES TROIS AMIS DU SUD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LES TROIS AMIS DU SUD, 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: | 28 May 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P97000046911 |
FEI/EIN Number |
650758083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41 SE 5TH STREET, MIAMI, FL, 33131, US |
Mail Address: | 41 SE 5TH STREET, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERMINELLO & TERMINELLO, P.A. | Agent | - |
ANTUNEZ HECTOR | President | 41 SE 5TH STREET, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-01 | 2700 SW 37th Ave, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-01 | 41 SE 5TH STREET, SUITE 1502, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2015-10-01 | 41 SE 5TH STREET, SUITE 1502, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-01 | Terminello & Terminello P.A. | - |
REINSTATEMENT | 2010-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-10-01 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-09-20 |
ANNUAL REPORT | 2011-03-28 |
REINSTATEMENT | 2010-11-16 |
Amendment | 2009-10-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State