Search icon

ENAE CORP. - Florida Company Profile

Company Details

Entity Name: ENAE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENAE CORP. 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: 17 Oct 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000141423
FEI/EIN Number 753201915

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

Address: 7412 NW 113TH PATH, MEDLEY, FL, 33178, US
Mail Address: 7412 NW 113TH PATH, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA RODRIGUEZ NORMA President 7412 NW 113TH PATH, MEDLEY, FL, 33178
HERRERA RODRIGUEZ NORMA Director 7412 NW 113TH PATH, MEDLEY, FL, 33178
REYES HERRERA ELOY J Vice President 7412 NW 113TH PATH, MEDLEY, FL, 33178
REYES HERRERA ELOY J Director 7412 NW 113TH PATH, MEDLEY, FL, 33178
REYES HERRERA ANDRES G Treasurer 7412 NW 113TH PATH, MEDLEY, FL, 33178
THE EXECUTIVE FINANCIAL GROUP Agent 10181 NW 58TH ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-14 7412 NW 113TH PATH, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-14 10181 NW 58TH ST, SUITE 9, DORAL, FL 33178 -
CANCEL ADM DISS/REV 2009-02-14 - -
CHANGE OF MAILING ADDRESS 2009-02-14 7412 NW 113TH PATH, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2009-02-14 THE EXECUTIVE FINANCIAL GROUP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000676234 ACTIVE 1000000235786 DADE 2011-10-05 2031-10-12 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000725553 TERMINATED 1000000176385 DADE 2010-06-11 2030-07-07 $ 480.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000663390 LAPSED 09-14177-SP-05 CTY. CT. DADE CTY. 2010-06-04 2015-06-17 $3,816.02 QSSI LIGHTING & ELECTRICAL GROUP (LEPG), PO BOX 1922, OLDSMAR, FL 34677
J10000161015 ACTIVE 1000000125663 DADE 2009-06-25 2030-02-16 $ 471.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000161064 ACTIVE 1000000125671 DADE 2009-06-25 2030-02-16 $ 1,414.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-02-14
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-06-01
Domestic Profit 2005-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State