Entity Name: | EDRIAN STEEL CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EDRIAN STEEL CORP 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: | 02 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2020 (5 years ago) |
Document Number: | P12000011873 |
FEI/EIN Number |
45-4463829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18335 sw 104 st, MIAMI, FL, 33196, US |
Mail Address: | 18335 sw 104 st, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMINGUEZ CIRO T | Agent | 18335 sw 104 st, MIAMI, FL, 33196 |
DOMINGUEZ EDRIAN | Vice President | 18335 SW 104ST, MIAMI, FL, 33196 |
HERRERA MARIBEL | Secretary | 18335 SW 104 ST, MIAMI, FL, 33196 |
DOMINGUEZ CIRO T | President | 18335 SW 104 ST, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 18335 sw 104 st, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-07 | 18335 sw 104 st, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2023-08-07 | 18335 sw 104 st, MIAMI, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-09 | DOMINGUEZ, CIRO T | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2012-04-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5603447304 | 2020-04-30 | 0455 | PPP | 14861 SW 70TH ST, MIAMI, FL, 33193-1026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State