Entity Name: | ENM MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENM MANAGEMENT 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: | 02 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2011 (14 years ago) |
Document Number: | P10000088917 |
FEI/EIN Number |
274283766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 725 CRANDON BLVD., 504, KEY BISCAYNE, FL, 33149 |
Mail Address: | 725 CRANDON BLVD., 504, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASON EDWARD M | President | 725 CRANDON BLVD. STE 504, KEY BISCAYNE, FL, 33149 |
MASON EDWARD M | Director | 725 CRANDON BLVD. STE 504, KEY BISCAYNE, FL, 33149 |
MASON BERTO MELISSA | Secretary | 725 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
MASON BERTO MELISSA | Director | 725 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
MRA ADMIN LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-22 | 1200 Brickell Ave, Ste 1220, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-25 | MRA ADMIN LLC | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-03-25 |
AMENDED ANNUAL REPORT | 2018-08-28 |
ANNUAL REPORT | 2018-04-29 |
AMENDED ANNUAL REPORT | 2017-06-16 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State