Search icon

EL MARIACHI ENVIOS INC - Florida Company Profile

Company Details

Entity Name: EL MARIACHI ENVIOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL MARIACHI ENVIOS 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: 03 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000076450
FEI/EIN Number 260469400

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

Address: 6665 A LAKE WORTH RD., GREENACRES, FL, 33467, US
Mail Address: 6665 A LAKE WORTH RD., GREENACRES, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDONA JAIRO President 6665 A LAKE WORTH RD., GREENACRES, FL, 33467
VALENCIA BERTA Vice President 6665 A LAKE WORTH RD., GREENACRES, FL, 33467
CARDONA JAIRO Agent 5380 ELAINE CIR, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-24 6665 A LAKE WORTH RD., GREENACRES, FL 33467 -
CHANGE OF MAILING ADDRESS 2010-06-24 6665 A LAKE WORTH RD., GREENACRES, FL 33467 -
CANCEL ADM DISS/REV 2009-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ADDRESS CHANGE 2010-06-24
ANNUAL REPORT 2010-03-25
REINSTATEMENT 2009-02-05
Domestic Profit 2007-07-03

Date of last update: 01 May 2025

Sources: Florida Department of State