Entity Name: | EL ENCANTO JOYERIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL ENCANTO JOYERIA, 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: | 21 Feb 1989 (36 years ago) |
Document Number: | K67301 |
FEI/EIN Number |
650100388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Roy Campbell, 7467 S.W. 8TH STREET, MIAMI, FL, 33144, US |
Mail Address: | Roy Campbell, 7467 S.W. 8TH STREET, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roy Campbell | Owne | 7467 S.W. 8 ST, MIAMI, FL, 33144 |
Quinones Maximo | Owne | 7467 S.W. 8TH STREET, MIAMI, FL, 33144 |
Campbell Roy | Agent | 7467 S.W. 8TH STREET, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-12 | Roy Campbell, 7467 S.W. 8TH STREET, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2019-06-12 | Roy Campbell, 7467 S.W. 8TH STREET, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-12 | Campbell, Roy | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State