Search icon

RED DOOR ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RED DOOR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED DOOR ENTERPRISES, 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: 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: 30 Aug 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 2021 (4 years ago)
Document Number: P00000082148
FEI/EIN Number 651093601

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

Address: 6400 PEMBROKE RD, MIRAMAR, FL, 33023, US
Mail Address: 6400 PEMBROKE RD, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN LOUIS LEOMA Vice President 11321 SW 29TH ST, MIRAMAR, FL, 33025
JEAN LOUIS VIOLETTE President 11321 SW 29TH ST, MIRAMAR, FL, 33025
Jean Louis Violette Agent 5052 SW 167th ave, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
AMENDMENT 2021-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-26 6400 PEMBROKE RD, MIRAMAR, FL 33023 -
AMENDMENT 2017-03-30 - -
REINSTATEMENT 2017-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-13 5052 SW 167th ave, Miramar, FL 33027 -
REINSTATEMENT 2015-05-13 - -
REGISTERED AGENT NAME CHANGED 2015-05-13 Jean Louis, Violette -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2003-01-23 6400 PEMBROKE RD, MIRAMAR, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000530576 TERMINATED 1000000790710 BROWARD 2018-07-19 2028-07-25 $ 844.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
Amendment 2021-06-23
ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-05-26
Amendment 2017-03-30
REINSTATEMENT 2017-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State