Search icon

EMINENT PC CORP - Florida Company Profile

Company Details

Entity Name: EMINENT PC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMINENT PC CORP 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: 28 Apr 2011 (14 years ago)
Date of dissolution: 10 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2022 (2 years ago)
Document Number: P11000041166
FEI/EIN Number 452155820

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

Address: 11801 NW 100TH RD, MEDLEY, FL, 33178, US
Mail Address: 11801 NW 100TH RD, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARA JOSE M President 11801 NW 100TH RD, MEDLEY, FL, 33178
LARA JOSE M Agent 671 West 18 Street, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 11801 NW 100TH RD, SUITE 15, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-05-09 11801 NW 100TH RD, SUITE 15, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-13 671 West 18 Street, Hialeah, FL 33010 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-10
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State