Search icon

ETERNAL IMPACT GROUP CORP. - Florida Company Profile

Company Details

Entity Name: ETERNAL IMPACT GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ETERNAL IMPACT GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000051189
FEI/EIN Number 27-0375689

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

Address: 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL, 33133
Mail Address: 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ FELIX President 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL, 33133
HERNANDEZ FELIX Secretary 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL, 33133
HERNANDEZ FELIX Director 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL, 33133
GURIAN JORGE Agent 2665 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2012-04-24 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL 33133 -
REINSTATEMENT 2011-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000127371 TERMINATED 1000000815145 DADE 2019-02-14 2039-02-20 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000117227 ACTIVE 1000000389058 MIAMI-DADE 2012-10-17 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-03-14
Domestic Profit 2009-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State