Search icon

ELEVEN DAG, INC. - Florida Company Profile

Company Details

Entity Name: ELEVEN DAG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEVEN DAG, 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: 24 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2018 (7 years ago)
Document Number: P08000103733
FEI/EIN Number 264180424

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

Address: 3300 NE 192 STREET, APT 1701, AVENTURA, FL, 33180
Mail Address: 20533 BISCAYNE BVLD, UNIT 4-266, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAIEL DANIEL ANTONIO President 3300 NE 192 STREET - APT 1701, AVENTURA, FL, 33180
GLAIEL DANIEL Agent 3300 NE 192 STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 GLAIEL, DANIEL -
CHANGE OF MAILING ADDRESS 2021-02-15 3300 NE 192 STREET, APT 1701, AVENTURA, FL 33180 -
REINSTATEMENT 2018-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-30 3300 NE 192 STREET, APT 1701, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-30 3300 NE 192 STREET, APT 1701, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-04-23
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State