Search icon

EAGLE PROJECTS, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE PROJECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE PROJECTS, 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: 03 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (2 years ago)
Document Number: P10000019452
FEI/EIN Number 680680056

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

Address: 7350 SW 89 ST., 1604, MIAMI, FL, 33156, US
Mail Address: 7350 SW 89 ST., 1604, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUCEL FUNES JOSE M Manager 7350 SW 89 ST., MIAMI, FL, 33156
LASA FIORELLA Agent 914 PIZARRO STREET, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 7350 SW 89 ST., 1604, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2015-01-13 7350 SW 89 ST., 1604, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2015-01-13 LASA, FIORELLA -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 914 PIZARRO STREET, CORAL GABLES, FL 33134 -
REINSTATEMENT 2015-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-05-08
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State