Search icon

ESPERE CORPORATION - Florida Company Profile

Company Details

Entity Name: ESPERE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESPERE 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: 27 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: K83840
FEI/EIN Number 650122294

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

Address: 111 SW 3RD ST, 6TH FLOOR MCCORMICK BLDG, MIAMI, FL, 33130, US
Mail Address: 4350 SOUTH MONACO STREET, 5TH FLOOR, DENVER, CO, 80237, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MIZEL CAROL President 4350 S. MONACO ST., 5TH FLOOR, DENVER, CO, 80237
DELIMA CARRIE Secretary 4350 SOUTH MONACO STREET, DENVER, CO, 80237
MIZEL CHESTON D Director 4350 SOUTH MONACO STREET, DENVER, CO, 80237
MIZEL COURTNEY L Director 4350 SOUTH MONACO STREET, DENVER, CO, 80237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 4350 SOUTH MONACO STREET, 5TH FLOOR, DENVER, CO 80237 -
REGISTERED AGENT NAME CHANGED 2023-07-05 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-07-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-12-05 4350 SOUTH MONACO STREET, 5TH FLOOR, DENVER, CO 80237 -
CANCEL ADM DISS/REV 2005-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-23
Reg. Agent Change 2023-07-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State