Search icon

EIFFEL PROPERTY, INC. - Florida Company Profile

Company Details

Entity Name: EIFFEL PROPERTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EIFFEL PROPERTY, 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: 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: 03 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000012152
FEI/EIN Number NOT APPLICABLE

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

Address: 395 NE 129 ST, NORTH MIAMI, FL, 33161, US
Mail Address: 395 NE 129 ST, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JOSE A Director 17051 N.E. 23 AVE. #1K, NORTH MIAMI BEACH, FL, 33160
FERNANDEZ JOSE A President 17051 N.E. 23 AVE. #1K, NORTH MIAMI BEACH, FL, 33160
SPINA FERNANDA Director 17051 N.E. 23 AVE #1K, NORTH MIAMI BEACH, FL, 33160
BORDOGNA HORACIO President 17051 N.E. 23 AVE. #1K, NORTH MIAMI BEACH, FL, 33160
BORDOGNA HORACIO Director 17051 N.E. 23 AVE. #1K, NORTH MIAMI BEACH, FL, 33160
BORDOGNA HORACIO E Agent 395 NE 129 ST, NORTH MIAMI, FL, 33161
SPINA FERNANDA Vice President 17051 N.E. 23 AVE #1K, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-06 395 NE 129 ST, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2013-09-06 395 NE 129 ST, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-06 395 NE 129 ST, NORTH MIAMI, FL 33161 -
AMENDMENT 2013-03-11 - -
REGISTERED AGENT NAME CHANGED 2013-03-11 BORDOGNA, HORACIO E -

Documents

Name Date
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-09-06
ANNUAL REPORT 2012-09-17
Domestic Profit 2011-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State