Search icon

ENDEAVOR MANAGEMENT ORGANIZATION, INC. - Florida Company Profile

Company Details

Entity Name: ENDEAVOR MANAGEMENT ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENDEAVOR MANAGEMENT ORGANIZATION, 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: 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: 14 Dec 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000153653
FEI/EIN Number 208058310

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

Address: 14160 PALMETTO FRONTAGE RD, STE #11, MIAMI LAKES, FL, 33016
Mail Address: 14160 PALMETTO FRONTAGE RD, STE #11, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIERA MANUEL Chief Operating Officer 14160 PALMETTO FRONTAGE RD. SUITE 11, MIAMI LAKES, FL, 33016
FERRER MANUEL Chief Administrative Officer 14160 PALMETTO FRONTAGE ROAD, SUITE 11, MIAMI LAKES, FL, 33016
RIZO ALEJANDRO Chief Compliance Officer 14160 PALMETTO FRONTAGE ROAD, SUITE 11, MIAMI LAKES, FL, 33016
FERRER MARIA R Secretary 14160 PALMETTO FRONTAGE RD. SUITE 11, MIAMI LAKES, FL, 33016
SHAUN DAVIS M Agent 2521 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 2521 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2010-05-04 SHAUN, DAVIS MCPA -
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 14160 PALMETTO FRONTAGE RD, STE #11, MIAMI LAKES, FL 33016 -
AMENDMENT 2009-01-23 - -
CHANGE OF MAILING ADDRESS 2009-01-23 14160 PALMETTO FRONTAGE RD, STE #11, MIAMI LAKES, FL 33016 -
NAME CHANGE AMENDMENT 2007-03-15 ENDEAVOR MANAGEMENT ORGANIZATION, INC. -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-03-31
Amendment 2009-01-23
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2008-02-04
Name Change 2007-03-15
Domestic Profit 2006-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State