Search icon

EBR 18K, INC. - Florida Company Profile

Company Details

Entity Name: EBR 18K, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EBR 18K, 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: 09 Jan 2001 (24 years ago)
Date of dissolution: 29 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2016 (9 years ago)
Document Number: P01000003523
FEI/EIN Number 651066748

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

Address: 2407 WEST 70TH PLACE, HIALEAH, FL, 33016, US
Mail Address: 2407 WEST 70TH PLACE, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITO ENRIQUE O Director 2407 WEST, 70TH PLACE, HIALEAH, FL, 33016
BRITO LISBETH M Director 2407 WEST, 70TH PLACE, HIALEAH, FL, 33016
BRITO ENRIQUE O Agent 2407 WEST, 70TH PLACE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 2407 WEST 70TH PLACE, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2014-04-10 2407 WEST 70TH PLACE, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2011-02-14 BRITO, ENRIQUE OSR. -
REGISTERED AGENT ADDRESS CHANGED 2005-01-18 2407 WEST, 70TH PLACE, HIALEAH, FL 33016 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-29
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-01-06
ADDRESS CHANGE 2011-04-28
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-03-06

Date of last update: 01 May 2025

Sources: Florida Department of State