Entity Name: | E & E REALTY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E & E REALTY SERVICES, 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: | 30 Aug 2011 (14 years ago) |
Document Number: | P11000076943 |
FEI/EIN Number |
453130232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9811 NW 1st Avenue, Miami Shores, FL, 33150, US |
Mail Address: | 9811 NW 1st Avenue, Miami Shores, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ ENEIDA | President | 9811 NW 1st Avenue, Miami Shores, FL, 33150 |
LOPEZ ENEIDA | Director | 9811 NW 1st Avenue, Miami Shores, FL, 33150 |
GONZALEZ VANESSA C | Secretary | 9811 NW 1 AVENUE, MIAMI SHORES, FL, 33150 |
LOPEZ ENEIDA | Agent | 9811 NW 1st Avenue, Miami Shores, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-09 | 9811 NW 1st Avenue, Miami Shores, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2021-03-09 | 9811 NW 1st Avenue, Miami Shores, FL 33150 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-09 | 9811 NW 1st Avenue, Miami Shores, FL 33150 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State