Search icon

LE PAVILLON RESTAURANT INC. - Florida Company Profile

Company Details

Entity Name: LE PAVILLON RESTAURANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LE PAVILLON RESTAURANT 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 May 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P99000043410
FEI/EIN Number 650918897

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

Address: 486 NE 167 STREET, NORTH MIAMI BEACH, FL, 33162
Mail Address: 486 NE 167 STREET, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANCE MARCELLUS KITT President 170 NE 158 STREET, BISCAYNE GARDENS, FL, 33162
CHANCE MARCELLUS KITT Secretary 170 NE 158 STREET, BISCAYNE GARDENS, FL, 33162
CHANCE MARCELLUS KITT Treasurer 170 NE 158 STREET, BISCAYNE GARDENS, FL, 33162
CHANCE MARCELLUS KITT Director 170 NE 158 STREET, BISCAYNE GARDENS, FL, 33162
CHANCE MARCELLUS KITT Agent 170 NE 158 STREET, BISCAYNE GARDENS, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2007-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-24 486 NE 167 STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2003-11-24 486 NE 167 STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2003-11-24 170 NE 158 STREET, BISCAYNE GARDENS, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000258066 TERMINATED 1000000212767 DADE 2011-04-21 2031-04-27 $ 1,277.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000384605 TERMINATED 1000000057205 25862 2087 2007-08-16 2027-11-28 $ 3,482.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-09-09
REINSTATEMENT 2007-12-31
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-09-09
ANNUAL REPORT 2004-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State