EPLAX CORPORATION - Florida Company Profile

Entity Name: | EPLAX CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EPLAX CORPORATION 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: | 26 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (9 years ago) |
Document Number: | P04000019077 |
FEI/EIN Number |
200664478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5732 NE 4th AVE, MIAMI, FL, 33137, US |
Mail Address: | 5732 NE 4th AVE, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santos Diego S | Asst | 5732 NE 4th AVE, MIAMI, FL, 33137 |
Arborio Diego | Agent | 5732 NE 4TH AVE, MIAMI, FL, 33137 |
ARBORIO DIEGO | President | 5732 NE 4th AVE, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 5732 NE 4TH AVE, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | Arborio, Diego | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 5732 NE 4th AVE, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 5732 NE 4th AVE, MIAMI, FL 33137 | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2011-01-13 | - | - |
REINSTATEMENT | 2010-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2004-05-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000160253 | ACTIVE | 2020-014017-CA-01 | 11TH JUDICIAL CIRCUIT | 2021-03-18 | 2026-04-09 | $107640.39 | GASTON O. PODESTA, ARCOS 1805 12B, BUENOS AIRES, ARGENTINA 1428 |
J21000134969 | ACTIVE | 2020-013310-CA-01 | 11TH JUDICIAL, MIAMI-DADE | 2021-03-11 | 2026-03-29 | $401,847.76 | KEY STAR CAPITAL FUND II, L.P., P.O. BOX 1068, SUITE 1800, STAFFORD, TX 77477-1068 |
J12000269616 | TERMINATED | 1000000262228 | DADE | 2012-04-02 | 2022-04-11 | $ 1,188.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-19 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-01-15 |
AMENDED ANNUAL REPORT | 2020-08-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-07-24 |
ANNUAL REPORT | 2017-04-06 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State