Entity Name: | ELIE'S MANUFACTURER OF FINE JEWELRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELIE'S MANUFACTURER OF FINE JEWELRY, 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: | 21 Feb 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2020 (5 years ago) |
Document Number: | P02000019782 |
FEI/EIN Number |
043610044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4751 NW 21ST STREET, LAUDERHILL, FL, 33313, US |
Mail Address: | 4751 NW 21ST STREET, LAUDERHILL, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORSO CHRISTIAN | President | 4751 NW 21ST STREET, LAUDERHILL, FL, 33313 |
CORSO CHRISTIAN | Agent | 4751 NW 21ST STREET, LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-19 | 4751 NW 21ST STREET, APT 517, LAUDERHILL, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-08 | 4751 NW 21ST STREET, APT 517, LAUDERHILL, FL 33313 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-06 | 4751 NW 21ST STREET, APT: 517, LAUDERHILL, FL 33313 | - |
REINSTATEMENT | 2020-02-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-20 | CORSO, CHRISTIAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2004-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-19 |
REINSTATEMENT | 2020-02-20 |
AMENDED ANNUAL REPORT | 2018-07-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State