Search icon

ENROSA PROPERTIES, INC. - Florida Company Profile

Company Details

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

ENROSA 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: 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: 24 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000072887
FEI/EIN Number 651124538

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

Mail Address: 1000 BRICKELL AVENUE, STE 300, MIAMI, FL, 33131
Address: 15960 DOUBLE EAGLE TRAIL, DELRAY BEACH, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE NAVARRO OLGA STOLK President 15960 DOUBLE EAGLE TRAIL, DELRAY BEACH, FL, 33496
DE NAVARRO OLGA STOLK Director 15960 DOUBLE EAGLE TRAIL, DELRAY BEACH, FL, 33496
NAVARRO ERNESTO Vice President 15960 DOUBLE EAGLE TRAIL, DELRAY BEACH, FL, 33496
NAVARRO ERNESTO Secretary 15960 DOUBLE EAGLE TRAIL, DELRAY BEACH, FL, 33496
NAVARRO ERNESTO Treasurer 15960 DOUBLE EAGLE TRAIL, DELRAY BEACH, FL, 33496
NAVARRO ERNESTO Director 15960 DOUBLE EAGLE TRAIL, DELRAY BEACH, FL, 33496
AGI REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2008-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 15960 DOUBLE EAGLE TRAIL, DELRAY BEACH, FL 33496 -
CHANGE OF MAILING ADDRESS 2008-07-09 15960 DOUBLE EAGLE TRAIL, DELRAY BEACH, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-09 1000 BRICKELL AVENUE SUITE 300, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000272612 ACTIVE 1000000213327 DADE 2011-04-26 2031-05-04 $ 692.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-07-09
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2002-05-14
Domestic Profit 2001-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State