Entity Name: | EISENBERG DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EISENBERG DEVELOPMENT CORPORATION 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: | 16 Jun 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Sep 2020 (5 years ago) |
Document Number: | K27147 |
FEI/EIN Number |
650053898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 537 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140 |
Mail Address: | 537 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISENBERG ROD | President | 537 LAKEVIEW DR, MIAMI BEACH, FL, 33140 |
EISENBERG ROD | Vice President | 537 LAKEVIEW DR, MIAMI BEACH, FL, 33140 |
EISENBERG ROD | Agent | 537 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000053537 | SADIGO COURT APARTMENT HOTEL | EXPIRED | 2014-06-03 | 2019-12-31 | - | 334 20TH ST, MIAMI BEACH, FL, 33139 |
G13000096996 | SADIGO COURT APARTMENT HOTEL | EXPIRED | 2013-10-01 | 2018-12-31 | - | 334 20TH ST., MIAMI BEACH, FL, 33139 |
G11000009473 | SADIGO COURT HOTEL | EXPIRED | 2011-01-24 | 2016-12-31 | - | 334 20TH ST., MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-09-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-11 | EISENBERG, ROD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-19 | 537 LAKEVIEW DRIVE, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2016-07-19 | 537 LAKEVIEW DRIVE, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-19 | 537 LAKEVIEW DRIVE, MIAMI BEACH, FL 33140 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000427541 | LAPSED | 2012-38093-CA-20 | MIAMI DADE COUNTY | 2014-03-24 | 2019-04-08 | $57,109.32 | COLE SCOTT & KISSANE PA, 9150 SOUTH DADELAND BLVD, 1400, MIAMI, FL 33156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-09-11 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-07 |
Reg. Agent Change | 2016-07-19 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State