Search icon

EL SENORIAL, CORP - Florida Company Profile

Company Details

Entity Name: EL SENORIAL, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL SENORIAL, CORP 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: 18 Aug 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000090414
FEI/EIN Number 861076608

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

Address: 1750 SW 3 AVE, MIAMI, FL, 33129, US
Mail Address: 1750 SW 3 AVE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA EDGAR A President 2171 SW 25 STREET, MIAMI, FL, 33133
PARRA EDGAR A Agent 2171 SW 25 STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2008-04-10 PARRA, EDGAR A -
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 2171 SW 25 STREET, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-07 1750 SW 3 AVE, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2007-01-07 1750 SW 3 AVE, MIAMI, FL 33129 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000931195 LAPSED 11-41468 CA 05 MIAMI- DADE CIRCUIT COURT 2014-09-04 2019-10-29 $70,820.80 LUIS DIEGO FLORES, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-03-13

Date of last update: 02 May 2025

Sources: Florida Department of State