Entity Name: | EAN PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAN PROPERTIES, 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: | 25 Oct 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2004 (21 years ago) |
Document Number: | P00000100481 |
FEI/EIN Number |
651059017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5190 NW 167 STREET, SUITE 103, MIAMI, FL, 33014, US |
Mail Address: | 5318 S. Park Ln, Spokane, WA, 99223, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sharifi Majid S | President | 5318 S. Park Ln, Spokane, WA, 99223 |
Sharifi Majid S | Director | 5318 S. Park Ln, Spokane, WA, 99223 |
Sharifi Majid | Vice President | 5318 S. Park Ln, Spokane, WA, 99223 |
SILVIO AMICO | Agent | 10691 N. Kendall Drive, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-09 | 5190 NW 167 STREET, SUITE 103, MIAMI, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2021-03-09 | 5190 NW 167 STREET, SUITE 103, MIAMI, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-16 | 10691 N. Kendall Drive, 300, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-05 | SILVIO, AMICO | - |
REINSTATEMENT | 2004-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State