Search icon

EDATA PLATFORM, CORP - Florida Company Profile

Company Details

Entity Name: EDATA PLATFORM, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDATA PLATFORM, 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: 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: 21 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000027760
FEI/EIN Number 454867326

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

Address: 11528 W State Rd 84, #551012, Davie, FL, 33325, US
Mail Address: 11528 W State Rd 84, #551012, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YDS REVOCABLE LIVING TRUST Treasurer 11528 W STATE RD 84, DAVIE, FL, 33325
ROZENFELD NATHAN Director 11528 W STATE RD 84, DAVIE, FL, 33325
ROZENFELD HELEN Director 11528 W STATE RD 84, DAVIE, FL, 33325
YDS REVOCABLE LIVING TRUST President 11528 W STATE RD 84, DAVIE, FL, 33325
YDS REVOCABLE LIVING TRUST Secretary 11528 W STATE RD 84, DAVIE, FL, 33325
RENALDO ALEX A Agent 18051 BISCAYNE BLVD, AVENTURA, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000124959 NHR. INC. EXPIRED 2013-12-20 2018-12-31 - 3107 STERLING ROAD, #106, HOLLYWOOD, FL, 33312
G12000119281 EDATA PLATFORM, CORP D/B/A NHR, INC. EXPIRED 2012-12-11 2017-12-31 - 4302 HOLLYWOOD BLVD #301, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-09-18 11528 W State Rd 84, #551012, Davie, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-18 11528 W State Rd 84, #551012, Davie, FL 33325 -
AMENDED AND RESTATEDARTICLES 2014-12-05 - -
REINSTATEMENT 2013-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-03-19 - -
AMENDMENT 2012-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000160428 ACTIVE CACE 20 010015 BROWARD CO 2021-03-31 2026-04-09 $87,735.01 SWIFT FINANCIAL, LLC, 3505 SILVERSIDE ROAD, SUITE 200, WILMINGTON, DE 19810
J21000020036 ACTIVE CACE-19-012491 BROWARD COUNTY 2020-12-20 2026-01-20 $69,588.60 MCA FIXED PAYMENT, LLC D/B/A RELIANT FUNDING, 9540 TOWN CENTRE DR., #200, SAN DIEGO, CA 92121

Documents

Name Date
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-21
Amended and Restated Articles 2014-12-05
ANNUAL REPORT 2014-01-15
REINSTATEMENT 2013-11-01
Amendment 2013-03-19
Amendment 2012-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State