Search icon

LA CITE INTERNATIONAL REALTY, INC. - Florida Company Profile

Company Details

Entity Name: LA CITE INTERNATIONAL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA CITE INTERNATIONAL REALTY, 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 Jul 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000060745
FEI/EIN Number 650786011

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

Address: 2601 SOUTH BAYSHORE DRIVE, PENTHOUSE #1, MIAMI, FL, 33133
Mail Address: 2601 SOUTH BAYSHORE DRIVE, PENTHOUSE #1, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APHRODITE STEINER President 2712 HILOLA ST, MIAMI, FL, 33133
APHRODITE STEINER Secretary 2712 HILOLA ST, MIAMI, FL, 33133
VARELA CARLOS A Director GUCUMAN 1321 4 PISO (1050) CAPITAL FEDERAL, BUENOS AIRES - ARGENTINA
CASTILLO ALVARO Agent 1390 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-04-26 CASTILLO, ALVARO -
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 1390 BRICKELL AVE, SUITE 200, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 1999-04-26
Reg. Agent Resignation 1999-02-12
ANNUAL REPORT 1998-09-23
Domestic Profit Articles 1997-07-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State