Search icon

E.V. INVESTORS, INC. - Florida Company Profile

Company Details

Entity Name: E.V. INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.V. INVESTORS, 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: 22 Oct 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000113666
FEI/EIN Number 320049439

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

Address: 2135 SW 123 CT, MIAMI, FL, 33175
Mail Address: 2135 SW 123 CT, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ EURIDIS Director 2135 SW 123 CT, MIAMI, FL, 33175
VELEZ EURIDIS Agent 2135 SW 123 COURT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-12 2135 SW 123 COURT, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2007-12-12 - -
REGISTERED AGENT NAME CHANGED 2007-12-12 VELEZ, EURIDIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2003-04-09 2135 SW 123 CT, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-09 2135 SW 123 CT, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000574694 ACTIVE 1000000231375 DADE 2011-08-30 2031-09-07 $ 4,373.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2008-10-10
REINSTATEMENT 2007-12-12
Reg. Agent Resignation 2006-12-06
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-09
Domestic Profit 2002-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State