Search icon

EAE ENTERPRISES CORP. - Florida Company Profile

Company Details

Entity Name: EAE ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAE ENTERPRISES 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: 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: 07 Mar 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000023754
FEI/EIN Number 651083338

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

Address: 955 SW 152 CT, MIAMI, FL, 33194
Mail Address: 955 SW 152 CT, MIAMI, FL, 33194
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNA JESUS President 14333 SW 96TH TERRACE, MIAMI, FL, 331860000
REYNA JESUS Director 14333 SW 96TH TERRACE, MIAMI, FL, 331860000
REYNA JESUS Agent 14333 SW 96TH TERR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-07 955 SW 152 CT, MIAMI, FL 33194 -
CHANGE OF MAILING ADDRESS 2006-02-07 955 SW 152 CT, MIAMI, FL 33194 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 14333 SW 96TH TERR, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2004-04-19 REYNA, JESUS -
AMENDMENT 2004-01-06 - -
AMENDMENT 2003-10-24 - -
CANCEL ADM DISS/REV 2003-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000228117 ACTIVE 1000000258664 DADE 2012-03-15 2032-03-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-19
Amendment 2004-01-06
Amendment 2003-10-24
REINSTATEMENT 2003-10-20
Amendment 2003-07-09
ANNUAL REPORT 2002-12-03
Domestic Profit 2001-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State