Entity Name: | EZ PERMITS & LEGALIZATIONS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EZ PERMITS & LEGALIZATIONS CORPORATION 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: | 02 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2020 (4 years ago) |
Document Number: | P05000079616 |
FEI/EIN Number |
043816538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 488 PALM AVE, HIALEAH, FL, 33010, US |
Mail Address: | 488 PALM AVE, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA ELISA H | President | 488 PALM AVE, HIALEAH, FL, 33010 |
GARCIA ELISA H | Agent | 488 PALM AVE, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-11-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-04 | 488 PALM AVE, HIALEAH, FL 33010 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-04 | GARCIA, ELISA H | - |
CHANGE OF MAILING ADDRESS | 2020-11-04 | 488 PALM AVE, HIALEAH, FL 33010 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-04 | 488 PALM AVE, HIALEAH, FL 33010 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2014-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000426713 | TERMINATED | 1000000219790 | DADE | 2011-06-15 | 2031-07-13 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-16 |
REINSTATEMENT | 2020-11-04 |
AMENDED ANNUAL REPORT | 2019-12-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State