Entity Name: | EL NUEVO ROMANCE , CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL NUEVO ROMANCE , 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: | 13 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Apr 2022 (3 years ago) |
Document Number: | P08000047944 |
FEI/EIN Number |
260600552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3250 NW 38th STREET, MIAMI, FL, 33142, US |
Mail Address: | 3250 NW 38th STREET, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCOIS EBERLE | President | 1900 S. TREASURE, NORTH BAY VILLAGE, FL, 33141 |
FRANCOIS EBERLE | Agent | 3250 NW 38TH STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 3250 NW 38TH STREET, MIAMI, FL 33142 | - |
REINSTATEMENT | 2022-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 3250 NW 38th STREET, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 3250 NW 38th STREET, MIAMI, FL 33142 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | FRANCOIS, EBERLE | - |
CANCEL ADM DISS/REV | 2010-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000650077 | TERMINATED | 1000000796864 | DADE | 2018-09-12 | 2028-09-19 | $ 813.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000151837 | LAPSED | 14-025761 | DADE COUNTY CIRCUIT COURT | 2017-10-25 | 2023-04-16 | $191,859.20 | GLENDA GONZALEZ D/B/A GLENDA MURIO, C/O ROBERT R. DIXON, ESQ., 5963 BISCAYNE BLVD., MIAMI, FLORIDA 33137 |
J18000152348 | LAPSED | 14-025761 | DADE COUNTY CIRCUIT COURT | 2017-10-25 | 2023-04-17 | $191,859.20 | GLENDA GONZALEZ D/B/A GLENDA MURIO, C/O ROBERT R. DIXON, ESQ., 5963 BISCAYNE BLVD., MIAMI, FLORIDA 33137 |
J18000151829 | LAPSED | 14-025761 | DADE COUNTY CIRCUIT COURT | 2017-10-25 | 2023-04-16 | $191,859.20 | GLENDA GONZALEZ D/B/A GLENDA MURIO, C/O ROBERT R. DIXON, ESQ., 5963 BISCAYNE BLVD., MIAMI, FLOIDA 33137 |
J17000452617 | TERMINATED | 1000000752251 | DADE | 2017-07-31 | 2027-08-03 | $ 392.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000452591 | TERMINATED | 1000000752248 | DADE | 2017-07-31 | 2037-08-03 | $ 10,593.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000028235 | TERMINATED | 1000000731116 | MIAMI-DADE | 2017-01-05 | 2037-01-13 | $ 4,780.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000193915 | TERMINATED | 1000000257304 | DADE | 2012-03-09 | 2022-03-14 | $ 505.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000193899 | TERMINATED | 1000000257300 | DADE | 2012-03-09 | 2032-03-14 | $ 4,468.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000836384 | TERMINATED | 1000000183656 | DADE | 2010-08-04 | 2030-08-11 | $ 2,659.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-08-15 |
REINSTATEMENT | 2022-04-18 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-02-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State