Entity Name: | EMINSA INTERNATIONAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMINSA 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: |
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: | 10 Mar 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Aug 2019 (6 years ago) |
Document Number: | P08000025529 |
FEI/EIN Number |
743254571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9600 NW 38th Street, Doral, FL, 33178, US |
Address: | 9600 NW 38TH STREET, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABRERA ADALGISA | Agent | 14555 SW 139TH CT, MIAMI, FL, 33186 |
Empresa de Ingenieria SAS | President | Km 21 Parque Industrial Duarte Nave 6, Santo Domingo |
Empresa de Ingenieria SAS | Director | Km 21 Parque Industrial Duarte Nave 6, Santo Domingo |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-13 | 9600 NW 38TH STREET, SUITE 2014, DORAL, FL 33178 | - |
AMENDMENT | 2019-08-26 | - | - |
CHANGE OF MAILING ADDRESS | 2019-08-26 | 9600 NW 38TH STREET, SUITE 2014, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-27 | CABRERA, ADALGISA | - |
REINSTATEMENT | 2016-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-06-08 | - | - |
REINSTATEMENT | 2013-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-20 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-29 |
Amendment | 2019-08-26 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State