Search icon

EDL FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: EDL FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDL FINANCIAL GROUP, 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: 19 Apr 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 May 2004 (21 years ago)
Document Number: P02000044943
FEI/EIN Number 412080147

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

Address: 7000 Prado Boulevard, Coral Gables, FL, 33143, US
Mail Address: 7000 Prado Boulevard, Coral Gables, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Evelio Daniel President 7000 Prado Boulevard, Coral Gables, FL, 33143
LOPEZ EVELIO D Agent 7000 Prado Boulevard, Coral Gables, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 7000 Prado Boulevard, Coral Gables, FL 33143 -
CHANGE OF MAILING ADDRESS 2023-03-14 7000 Prado Boulevard, Coral Gables, FL 33143 -
REGISTERED AGENT NAME CHANGED 2023-03-14 LOPEZ, EVELIO DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 7000 Prado Boulevard, Coral Gables, FL 33143 -
NAME CHANGE AMENDMENT 2004-05-12 EDL FINANCIAL GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State