Search icon

EL SOL BRANDS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: EL SOL BRANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL SOL BRANDS, 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: 10 Jan 2005 (20 years ago)
Document Number: P05000004596
FEI/EIN Number 861128158

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

Address: 2255 NW 110TH AVENUE, MIAMI, FL, 33172, US
Mail Address: 2255 NW 110TH AVENUE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EL SOL BRANDS, INC., NEW YORK 4329256 NEW YORK

Key Officers & Management

Name Role Address
DELPRETE CARL President 3511 S. OCEAN BLVD., HIGHLAND, FL, 33487
DELPRETE PHILIP Vice President 30 MARY COURT, MELVILLE, NY, 11747
DELPRETE CARL Agent 2255 NW 110TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 2255 NW 110TH AVENUE, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-03 2255 NW 110TH AVENUE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-05-03 2255 NW 110TH AVENUE, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2009-05-19 DELPRETE, CARL -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State