Search icon

EL PLACER CORP. - Florida Company Profile

Company Details

Entity Name: EL PLACER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL PLACER 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: 08 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000064881
FEI/EIN Number 830459746

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

Address: 1820 NE 163 STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1820 NE 163 STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN ERIC P President 1820 NE 163 ST STE 100, N MIAMI BEACH, FL, 33162
STEIN ERIC PESQ Agent 1820 NE 163 ST #100, N MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 1820 NE 163 STREET, SUITE #100, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2015-05-01 1820 NE 163 STREET, SUITE #100, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-04 1820 NE 163 ST #100, N MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2013-09-04 STEIN, ERIC P, ESQ -
AMENDMENT 2013-09-04 - -
VOLUNTARY DISSOLUTION 2010-02-26 - -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
Amendment 2013-09-04
Reg. Agent Change 2013-03-28
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State