Search icon

EL ENCANTO MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: EL ENCANTO MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL ENCANTO MANAGEMENT, 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: 20 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000012473
FEI/EIN Number 753183889

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

Address: 236 NE 28TH STREET, MIAMI, FL, 33137
Mail Address: 1840 W 49 ST STE 519, HIALEAH, FL, 33012
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MERCEDES President 1840 W 49 ST STE 519, HIALEAH, FL, 33012
RODRIGUEZ ANAILEC Vice President 1840 W 49 ST STE 519, HIALEAH, FL, 33012
LOPEZ MERCEDES Agent 1840 W 49 ST STE 519, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-12 236 NE 28TH STREET, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-12 1840 W 49 ST STE 519, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2012-06-12 236 NE 28TH STREET, MIAMI, FL 33137 -
PENDING REINSTATEMENT 2012-04-23 - -
REINSTATEMENT 2012-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-24 - -

Documents

Name Date
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2012-06-12
REINSTATEMENT 2012-04-23
ANNUAL REPORT 2009-05-20
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-08-09
REINSTATEMENT 2006-10-24
Amendment 2005-07-29
Domestic Profit 2005-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State