Search icon

ELIE'S MANUFACTURER OF FINE JEWELRY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CORSO CHRISTIAN President 4751 NW 21ST STREET, LAUDERHILL, FL, 33313
CORSO CHRISTIAN Agent 4751 NW 21ST STREET, LAUDERHILL, FL, 33313

Events

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 - -

Documents

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