Search icon

ELSA'S HOME, INC. - Florida Company Profile

Company Details

Entity Name: ELSA'S HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELSA'S HOME, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 1985 (40 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M20638
FEI/EIN Number 592578175

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

Mail Address: 11700 SW 169 TERR, MIAMI, FL, 33177
Address: 11700 S.W. 169TH TERR., MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO ALBA President 11700 S.W. 169TH TERR., MIAMI, FL, 33177
URETA MARIA J Agent 11700 S.W 169 TERR., MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-02-22 - -
REGISTERED AGENT NAME CHANGED 2012-11-21 URETA, MARIA J -
CHANGE OF MAILING ADDRESS 2012-11-21 11700 S.W. 169TH TERR., MIAMI, FL 33177 -
AMENDMENT 2012-11-21 - -
REINSTATEMENT 2011-01-04 - -
PENDING REINSTATEMENT 2011-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001154401 TERMINATED 1000000469788 MIAMI-DADE 2013-06-21 2033-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000387162 TERMINATED 1000000219584 DADE 2011-06-14 2031-06-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000169216 TERMINATED 1000000127253 DADE 2009-06-22 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-05-01
Amendment 2013-02-22
Amendment 2012-11-21
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-01-04
REINSTATEMENT 2008-02-13
REINSTATEMENT 2006-06-21
REINSTATEMENT 2004-11-18
ANNUAL REPORT 2003-09-03
ANNUAL REPORT 1999-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State