Entity Name: | EDEN AUTO PARTS EXPORT,INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EDEN AUTO PARTS EXPORT,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: | 23 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2017 (8 years ago) |
Document Number: | P12000007440 |
FEI/EIN Number |
45-4351606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13051 PORT SAID ROAD, OPA LOCKA, FL, 33054, US |
Mail Address: | 12280 NW 1st CT, Miami, FL, 33168, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT Ermitre | President | 12280 NW 1ST COURT, NORTH MIAMI, FL, 33168 |
MITCHELL ACCOUNTING GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-22 | 13051 PORT SAID ROAD, OPA LOCKA, FL 33054 | - |
REINSTATEMENT | 2017-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | MITCHELL ACCOUNTING GROUP,INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-01 | 13051 PORT SAID ROAD, OPA LOCKA, FL 33054 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000024893 | TERMINATED | 1000000941039 | DADE | 2023-01-11 | 2043-01-18 | $ 6,714.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-08-10 |
AMENDED ANNUAL REPORT | 2019-10-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-22 |
REINSTATEMENT | 2017-04-28 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State