Search icon

EINHORN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: EINHORN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EINHORN CONSTRUCTION, 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: 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: 19 Feb 2004 (21 years ago)
Document Number: P04000032709
FEI/EIN Number 200753537

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

Mail Address: P.O BOX 416652, MIAMI BEACH, FL, 33141, US
Address: 752 , 86th St, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EINHORN SHALOM President 752, 86th St, MIAMI BEACH, FL, 33141
EINHORN CARMEN Vice President 752 , 86th St, MIAMI BEACH, FL, 33141
Einhorn Amber Chief Financial Officer 752 86th St, Miami Beach, FL, 33141
STRATTON DOUGLAS D Agent 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 STRATTON, DOUGLAS D -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 407 LINCOLN ROAD, 2A, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 752 , 86th St, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2014-03-12 752 , 86th St, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-08-31
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State