Search icon

ELOHIM JIREH INVESTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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