Entity Name: | ENMAJO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENMAJO 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: |
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: | 21 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2016 (8 years ago) |
Document Number: | P08000077824 |
FEI/EIN Number |
800245259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 ISLAND BLVD, 2910, AVENTURA, FL, 33160, US |
Mail Address: | 7000 ISLAND BLVD, 2910, AVENTURA, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES RAME JORGE ENRIQUE | Director | 7000 ISLAND BLVD., APT. 2910, AVENTURA, FL, 33160 |
TORRES RAME JORGE ENRIQUE | President | 7000 ISLAND BLVD., APT. 2910, AVENTURA, FL, 33160 |
ENGELL PABLO | Director | 7000 ISLAND BLVD., APT. 2910, AVENTURA, FL, 33160 |
ENGELL PABLO | Vice President | 7000 ISLAND BLVD., APT. 2910, AVENTURA, FL, 33160 |
TORRES RAME SANDRA | Director | 7000 ISLAND BLVD., APT. 2910, AVENTURA, FL, 33160 |
TORRES RAME SANDRA | Vice President | 7000 ISLAND BLVD., APT. 2910, AVENTURA, FL, 33160 |
TORRES RAME JORGE ENRIQUE | Agent | 7000 ISLAND BLVD, AVENTURA, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | TORRES RAME, JORGE ENRIQUE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
PENDING REINSTATEMENT | 2012-11-06 | - | - |
REINSTATEMENT | 2012-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-10-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State