Search icon

EASY SELF INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: EASY SELF INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASY SELF INTERNATIONAL 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: 07 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000088929
FEI/EIN Number 260693658

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

Address: 8200 NW 41 ST, MIAMI, FL, 33166, US
Mail Address: 8200 NW 41 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERNAS TESTINO ROBERTO J Director 8200 NW 41 ST, MIAMI, FL, 33166
GONZALEZ JOSE President 8200 NW 41 ST, MIAMI, FL, 33166
PERNAS ROBERTO D Agent 8200 NW 41 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 8200 NW 41 ST, 200, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 8200 NW 41 ST, 200, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-04-11 8200 NW 41 ST, 200, MIAMI, FL 33166 -
AMENDMENT 2015-08-24 - -
AMENDMENT 2011-07-20 - -
REGISTERED AGENT NAME CHANGED 2011-02-11 PERNAS, ROBERTO D -
AMENDMENT 2007-12-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000555260 ACTIVE 1000000938172 DADE 2022-12-06 2042-12-14 $ 1,494.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
Amendment 2017-07-06
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-11
Amendment 2015-08-24
AMENDED ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State