Search icon

MIGUEL LAUFER JEWELRY, INC. - Florida Company Profile

Company Details

Entity Name: MIGUEL LAUFER JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGUEL LAUFER JEWELRY, 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: 12 Jan 1998 (27 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: P98000002948
FEI/EIN Number 650807364

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

Address: 36 N.E. FIRST STREET, SUITE 427, MIAMI, FL, 33132
Mail Address: 36 N.E. 1ST STREET, SUITE #427, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUFER SAM Director 6251 PALM TRACE LANDINGS DRIVE, DAVIE, FL, 33314
LAUFER SAM Agent 150 SW 169 AVE, PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000118589 SNL JEWELRY EXPIRED 2010-12-27 2015-12-31 - 36 N.E. FIRST STREET, SUITE 450, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2011-02-18 LAUFER, SAM -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 150 SW 169 AVE, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2009-04-30 36 N.E. FIRST STREET, SUITE 427, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-01 36 N.E. FIRST STREET, SUITE 427, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000352710 LAPSED 14014319CC23 MIAMI-DADE COUNTY COURT 2016-05-23 2021-06-07 $10,827.69 IMPERIAL INT'I IMPORTERS INC., 415 MADISON AVE, 1404, NEW YORK, NY, 10017

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State