Search icon

ELYMIA, INC. - Florida Company Profile

Company Details

Entity Name: ELYMIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELYMIA, 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: 23 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2012 (13 years ago)
Document Number: P01000072189
FEI/EIN Number 593737594

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

Mail Address: 16748 NW 8TH STREET, PEMBROKE PINES, FL, 33028
Address: 16699 NE 19 AVE., NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUKARZEL ELIAS E Director 16748 NW 8TH STREET, PEMBROKE PINES, FL, 33028
MOUKARZEL ELIAS E President 16748 NW 8TH STREET, PEMBROKE PINES, FL, 33028
MOUKARZEL ELIAS E Treasurer 16748 NW 8TH STREET, PEMBROKE PINES, FL, 33028
FAWAZ JOSEPH M Secretary 16748 NW 8TH STREET, PEMBROKE OINES, FL, 33028
MARTINEZ LIANA E Agent 11077 BISCAYNE BLVD, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 11077 BISCAYNE BLVD, SUITE 402, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2012-07-23 - -
CHANGE OF MAILING ADDRESS 2012-07-23 16699 NE 19 AVE., NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2012-07-23 MARTINEZ, LIANA ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State