Search icon

PIACERE ENTERPRISES CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: PIACERE ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIACERE ENTERPRISES CORP. 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: 26 May 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P99000049110
FEI/EIN Number 650928988

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

Address: ROMINA PAULA KOTLIAR, 21205 YACHT CLUB DRIVE APT. 3009, AVENTURA, FL, 33180
Mail Address: ROMINA PAULA KOTLIAR, 21205 YACHT CLUB DRIVE APT. 3009, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PIACERE ENTERPRISES CORP., RHODE ISLAND 000118873 RHODE ISLAND
Headquarter of PIACERE ENTERPRISES CORP., CONNECTICUT 0683691 CONNECTICUT

Key Officers & Management

Name Role Address
KOTLIAR MAURICIO President 21205 YACHT CLUB DR UNIT 3009, AVETURA, FL, 33180
TOBAL JORGE Treasurer 21205 YACHT CLUB DR. UNIT 3009, AVENTURA, FL
SAENZ RAUL Agent 8180 N.W. 36 STREET, #100, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Off/Dir Resignation 2001-10-01
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-02-22
Domestic Profit 1999-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State