Search icon

EL DORADO METALS, INC. - Florida Company Profile

Company Details

Entity Name: EL DORADO METALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL DORADO METALS, 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: 08 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: P11000022952
FEI/EIN Number 275500606

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

Address: 3375 Pinewalk Drive N, Margate, FL, 33063, US
Mail Address: 3375 Pinewalk Drive N, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTILLA EDILBERTO President 3375 Pinewalk Drive N Apt 208, Margate, FL, 33063
Alfonso Yalili Agent 7355 SW 162ND PL, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000092148 PORTIER JEWELERS ACTIVE 2024-08-02 2029-12-31 - 2900 WEST SAMPLE ROAD UNIT 2421, POMPANO BEACH, FL, 33073
G11000086571 PORTIER JEWELERS EXPIRED 2011-09-01 2016-12-31 - 8329 CEDAR HOLLOW LANE, BOCA RATON, FL, 33433-6811

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-18 3375 Pinewalk Drive N, APT 208, Margate, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 3375 Pinewalk Drive N, APT 208, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 7355 SW 162ND PL, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2021-04-06 Alfonso, Yalili -
REINSTATEMENT 2020-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-08-12 - -
REINSTATEMENT 2015-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000683688 TERMINATED 1000000844054 BROWARD 2019-10-09 2039-10-16 $ 2,794.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000152712 TERMINATED 1000000737557 BROWARD 2017-03-13 2037-03-17 $ 7,600.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-06-25
ANNUAL REPORT 2017-05-01
Amendment 2016-08-12
ANNUAL REPORT 2016-02-17
REINSTATEMENT 2015-02-06

Date of last update: 01 May 2025

Sources: Florida Department of State