Search icon

EVA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: EVA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVA PROPERTIES, 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: 09 Oct 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000111588
FEI/EIN Number 432030902

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

Address: 8181 NW 154 ST, SUITE 280, MIAMI LAKES, FL, 33016, US
Mail Address: 8181 NW 154 ST, SUITE 280, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUANO MARILYN O Vice President 8181 NW 154 ST, MIAMI LAKES, FL, 33018
SOCA EVA President 8181 NW 154 ST, MIAMI LAKES, FL, 33016
SOCA EVA Agent 8181 NW 154 ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 8181 NW 154 ST, SUITE 280, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2013-04-30 8181 NW 154 ST, SUITE 280, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 8181 NW 154 ST, SUITE 280, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2010-05-04 SOCA, EVA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000468418 TERMINATED 1000000222734 DADE 2011-07-12 2031-08-03 $ 1,372.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State