Search icon

EISENBERG DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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