Search icon

ELIO'S LOCKSMITH, CORP. - Florida Company Profile

Company Details

Entity Name: ELIO'S LOCKSMITH, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIO'S LOCKSMITH, CORP. 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: 19 Sep 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Jan 2009 (16 years ago)
Document Number: M38749
FEI/EIN Number 592801241

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

Address: 11345 WEST FLAGLER STREET, MIAMI, FL, 33174, US
Mail Address: 11345 WEST FLAGLER STREET, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ROBERT President 11345 WEST FLAGLER STREET, MIAMI, FL, 33174
Alvarez Aylin Secretary 11345 WEST FLAGLER STREET, MIAMI, FL, 33174
ALVAREZ ROBERTO Agent 11345 WEST FLAGLER STREET, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-03-08 11345 WEST FLAGLER STREET, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 11345 WEST FLAGLER STREET, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-08 11345 WEST FLAGLER STREET, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2010-01-04 ALVAREZ, ROBERTO -
CANCEL ADM DISS/REV 2009-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-08-24 - -
REINSTATEMENT 1996-04-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-08
Off/Dir Resignation 2021-08-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State