Search icon

ESTHER ENTERPRISES OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: ESTHER ENTERPRISES OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESTHER ENTERPRISES OF FLORIDA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 03 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2021 (4 years ago)
Document Number: L09000115161
FEI/EIN Number 271432335

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

Address: 225 W 39TH ST, # 302, NEW YORK, NY, 10018
Mail Address: 225 W 39TH ST, # 302, NEW YORK, NY, 10018
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
oami shimon President 1396 Carolyn Drive NE, Atlanta, GA, 30329
OAMI CHAIM Vice President 2288 FOXHOUND PARKWAY, MARIETTA, GA, 30062
OAMI ISAAC Secretary 660 E Lake Dasha Drive, Plantation, FL, 33324
OAMI ISAAC Agent 365 NW 8th Street, Miami, FL, 33136

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-25 365 NW 8th Street, Suite 100, Miami, FL 33136 -
REINSTATEMENT 2015-10-29 - -
REGISTERED AGENT NAME CHANGED 2015-10-29 OAMI, ISAAC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 225 W 39TH ST, # 302, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2012-02-09 225 W 39TH ST, # 302, NEW YORK, NY 10018 -
REINSTATEMENT 2011-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-05-06
REINSTATEMENT 2021-06-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State