Entity Name: | EVENSAR INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
EVENSAR INVESTMENTS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 05 Dec 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P11000103621 |
FEI/EIN Number |
45-4430260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 230 South 28th Avenue, HOLLYWOOD, FL 33020 |
Mail Address: | 230 South 28th Avenue, HOLLYWOOD, FL 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
2011 INVESTMENTS ASSOCIATION INC | Agent | - |
SERUE, ENRIQUE ISAAC | President | 230 South 28th Avenue, HOLLYWOOD, FL 33020 |
INI, SOFIA VIVIANA | President | 230 South 28th Avenue, HOLLYWOOD, FL 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 230 South 28th Avenue, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-11 | 2011 INVESTMENTS ASSOCIATION INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-11 | 230 South 28th Avenue, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 230 South 28th Avenue, HOLLYWOOD, FL 33020 | - |
AMENDMENT | 2018-11-02 | - | - |
CONVERSION | 2011-12-05 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000132296. CONVERSION NUMBER 900000118009 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-08-28 |
Amendment | 2018-11-02 |
Off/Dir Resignation | 2018-11-02 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-12 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State