Search icon

ENMI ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ENMI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENMI ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: 682423
FEI/EIN Number 592021574

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

Address: 2800 SW 5TH AVE, MIAMI, FL, 33129, US
Mail Address: 2800 SW 5TH AVE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ENRIQUE H Agent 2800 SW 5TH AVE., MIAMI, FL, 33129
SUAREZ ENRIQUE H President 2800 SW 5TH AVE., MIAMI, FL, 33129
SUAREZ MIRIAM Secretary 2800 SW 5TH AVE., MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-11 2800 SW 5TH AVE., MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-11 2800 SW 5TH AVE, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2001-04-11 2800 SW 5TH AVE, MIAMI, FL 33129 -
REINSTATEMENT 1996-09-27 - -
REGISTERED AGENT NAME CHANGED 1996-09-27 SUAREZ, ENRIQUE H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State