Search icon

ELEON ENTERPRISES CORPORATION - Florida Company Profile

Company Details

Entity Name: ELEON ENTERPRISES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEON ENTERPRISES 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: 21 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2023 (2 years ago)
Document Number: P00000009408
FEI/EIN Number 650960247

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

Mail Address: 6735 CONROY ROAD, ORLANDO, FL, 32835, US
Address: 919 NE 199TH ST, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIEIRA ROGERIO F President 919 NE 199TH ST, MIAMI, FL, 33179
VIEIRA ROGERIO F Vice President 919 NE 199TH ST, MIAMI, FL, 33179
VIEIRA ROGERIO F Secretary 919 NE 199TH ST, MIAMI, FL, 33179
VIEIRA ROGERIO F Treasurer 919 NE 199TH ST, MIAMI, FL, 33179
ICONNECT SOLUTIONS CORP Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 6735 CONROY ROAD, STE 309, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2024-04-25 ICONNECT SOLUTIONS CORP -
CHANGE OF MAILING ADDRESS 2024-04-25 919 NE 199TH ST, APT 103, MIAMI, FL 33179 -
REINSTATEMENT 2023-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 919 NE 199TH ST, APT 103, MIAMI, FL 33179 -
REINSTATEMENT 2014-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000394629 ACTIVE 1000000931176 DADE 2022-08-12 2042-08-17 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-06-23
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-08-03
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-09
REINSTATEMENT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State