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 |
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 |
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 |
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 | - | - |
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 |
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