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 |
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 |
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 | - | - |
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