Search icon

ENRIQUEZ, INC. - Florida Company Profile

Company Details

Entity Name: ENRIQUEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENRIQUEZ, 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: 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: 13 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2009 (15 years ago)
Document Number: P05000162274
FEI/EIN Number 203931667

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

Address: 708 S.W. 5th Court, Hallandale Beach, FL, 33009, US
Mail Address: 708 S.W. 5th Court, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIQUEZ ALBERTO A President 708 S.W. 5th Court, Hallandale Beach, FL, 33009
PEREYRA VIVIANA Vice President 5201 SW 31ST AVE # 273, FORT LAUDERDALE, FL, 33312
ENRIQUEZ ALBERTO A Agent 708 S.W. 5th Court, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-09 708 S.W. 5th Court, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2017-04-09 708 S.W. 5th Court, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-09 708 S.W. 5th Court, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2010-04-29 ENRIQUEZ, ALBERTO AP -
AMENDMENT 2009-11-16 - -
CANCEL ADM DISS/REV 2009-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State