Entity Name: | E E L RENOVATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E E L RENOVATIONS, 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: | 20 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 2022 (2 years ago) |
Document Number: | P10000068613 |
FEI/EIN Number |
273334294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1461 SW 12th Avenue, Pompano beach, FL, 33069, US |
Mail Address: | 1461 SW 12th Avenue, Pompano beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ GARAICOA EMILIO E | President | 1461 SW 12th Avenue, Pompano beach, FL, 33069 |
lopez emilio ESr. | Agent | 1461 SW 12th Avenue, Unit C, Pompano beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-12-22 | 1461 SW 12th Avenue, Unit C, Unit #C, Pompano beach, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 1461 SW 12th Avenue, Unit#C, Pompano beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 1461 SW 12th Avenue, Unit#C, Pompano beach, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-28 | lopez, emilio E, Sr. | - |
REINSTATEMENT | 2022-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
AMENDED ANNUAL REPORT | 2023-12-22 |
ANNUAL REPORT | 2023-02-28 |
REINSTATEMENT | 2022-11-30 |
REINSTATEMENT | 2021-05-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State