Entity Name: | EVERGREEN INTERNATIONAL ENERGY, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EVERGREEN INTERNATIONAL ENERGY, 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: |
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: | 03 Mar 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Nov 2009 (15 years ago) |
Document Number: | P08000022375 |
FEI/EIN Number |
900474367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6800 NW 37 CT, MIAMI, FL, 33147, US |
Mail Address: | 6387 SW 41 ST, MIAMI, FL, 33155 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ LUIS A | President | 6387 SW 41 ST, MIAMI, FL, 33155 |
CRUZ JUAN L | Vice President | 6387 SW 41 ST, MIAMI, FL, 33155 |
CRUZ JUAN L | President | 6387 SW 41 ST, MIAMI, FL, 33155 |
CRUZ LUIS A | Agent | 6387 SW 41 ST, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 6800 NW 37 CT, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2010-05-12 | 6800 NW 37 CT, MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-12 | 6387 SW 41 ST, MIAMI, FL 33155 | - |
AMENDMENT | 2009-11-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-11-12 | CRUZ, LUIS A | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000226956 | TERMINATED | 1000000211298 | DADE | 2011-04-11 | 2021-04-13 | $ 874.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State