Search icon

EAL INVESTMENT INC. - Florida Company Profile

Company Details

Entity Name: EAL INVESTMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAL INVESTMENT 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: 05 May 2011 (14 years ago)
Document Number: P11000043554
FEI/EIN Number 900715841

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

Address: 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
Mail Address: 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andrada Andrea N President 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
COPPOLA SERGIO A Vice President 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
Andrada Andrea N Agent 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 Andrada, Andrea N. -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 13499 BISCAYNE BLVD, Suite T3, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2022-03-02 13499 BISCAYNE BLVD, Suite T3, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 13499 BISCAYNE BLVD, SUITE T3, NORTH MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-29
Off/Dir Resignation 2016-04-25
ANNUAL REPORT 2016-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State