Entity Name: | ELOHIM JIREH INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELOHIM JIREH INVESTMENTS, 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 Feb 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P05000020986 |
FEI/EIN Number |
202317890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134, US |
Address: | 412 ESPANOLA WAY, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBO JOSE SIMON | President | 2121 PONCE DE LEON BLVD. SUITE 1050, CORAL GABLES, FL, 33134 |
DIB JAMIL | Vice President | 10350 W BAY HARBOR DR., PHLM, BAY HARBOR ISLAND, FL, 33154 |
ARAOZ EDUARDO | Secretary | 410 ESPANOLA WAY, MIAMI BEACH, FL, 33139 |
ARAOZ EDUARDO | Director | 410 ESPANOLA WAY, MIAMI BEACH, FL, 33139 |
HURTADO HECTOR P | Treasurer | 410 ESPANOLA WAY, MIAMI BEACH, FL, 33139 |
HURTADO HECTOR P | Director | 410 ESPANOLA WAY, MIAMI BEACH, FL, 33139 |
CONSULTING SERVICES OF SOUTH FLORIDA, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000039906 | DREXEL IRISH PUB AT SEGAFREDO ZANETTI ESPRESSO | EXPIRED | 2010-05-06 | 2015-12-31 | - | 1436 DREXEL AVENUE, MIAMI BEACH, FL, 33139, US |
G09057900005 | SEGAFREDO ZANETTI ESPRESSO | EXPIRED | 2009-02-26 | 2014-12-31 | - | 1436 DREXEL AVE, MIAMI BEACH, FL, 33195 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-04 | 412 ESPANOLA WAY, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2013-04-04 | 412 ESPANOLA WAY, MIAMI BEACH, FL 33139 | - |
AMENDMENT | 2010-07-07 | - | - |
AMENDMENT | 2005-12-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001453084 | TERMINATED | 1000000523483 | MIAMI-DADE | 2013-09-16 | 2033-10-03 | $ 27,837.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-03-29 |
Amendment | 2010-07-07 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-02-13 |
ANNUAL REPORT | 2007-02-15 |
ANNUAL REPORT | 2006-03-22 |
Amendment | 2005-12-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State