Search icon

ESMERO 602 INC. - Florida Company Profile

Company Details

Entity Name: ESMERO 602 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESMERO 602 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: 03 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: P12000000165
FEI/EIN Number 39-2078879

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

Address: 6000 ISLAND BLVD., 602, AVENTURA, FL, 33160, US
Mail Address: 6000 ISLAND BLVD., 602, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPHAEL ESTHER Director 6000 ISLAND BLVD., SUITE 602, AVENTURA, FL, 33160
RAPHAEL ESTHER President 6000 ISLAND BLVD., SUITE 602, AVENTURA, FL, 33160
RAPHAEL MEIR Director 6000 ISLAND BLVD., SUITE 602, AVENTURA, FL, 33160
RAPHAEL MEIR Vice President 6000 ISLAND BLVD., SUITE 602, AVENTURA, FL, 33160
RAPHAEL ROY Director 6000 ISLAND BLVD., SUITE 602, AVENTURA, FL, 33160
RAPHAEL ROY Vice President 6000 ISLAND BLVD., SUITE 602, AVENTURA, FL, 33160
RAPHAEL ESTHER Agent 6000 ISLAND BLVD., AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-08 - -
REGISTERED AGENT NAME CHANGED 2021-01-08 RAPHAEL, ESTHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-04
REINSTATEMENT 2021-01-08
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-12
Domestic Profit 2012-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State