Search icon

EAGLE ENTERPRISES OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE ENTERPRISES OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE ENTERPRISES OF MIAMI, 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 May 2003 (22 years ago)
Date of dissolution: 16 Oct 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2007 (18 years ago)
Document Number: P03000057341
FEI/EIN Number 200025424

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

Address: 8290 WEST 8TH AVENUE, HIALEAH, FL, 33014
Mail Address: 8290 WEST 8TH AVENUE, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEXIDO NANCY President 10711 S.W. 47TH ST, MIAMI, FL, 33165
HERNANDEZ FRANCISCO I Agent 8290 WEST 8TH AVENUE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-10-16 - -
AMENDMENT 2007-04-26 - -
AMENDMENT 2007-03-30 - -
AMENDMENT 2007-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 8290 WEST 8TH AVENUE, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 8290 WEST 8TH AVENUE, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2007-01-24 8290 WEST 8TH AVENUE, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2004-04-06 HERNANDEZ, FRANCISCO I -

Documents

Name Date
Voluntary Dissolution 2007-10-16
Amendment 2007-04-26
Amendment 2007-03-30
Amendment 2007-03-21
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-06
Domestic Profit 2003-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State