Search icon

E SOLUTIONS ENTERPRISE SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: E SOLUTIONS ENTERPRISE SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E SOLUTIONS ENTERPRISE SERVICES, 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: 24 Apr 2012 (13 years ago)
Document Number: P12000038659
FEI/EIN Number 45-5144884

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

Address: 16585 SW 48 TERR, MIAMI, FL, 33185, US
Mail Address: 16585 SW 48 TERR, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEGARAY EDISON President 16585 SW 48 TERR, MIAMI, FL, 33185
ECHEGARAY EDISON Agent 16585 SW 48 TERR, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000068277 E SOLUTIONS MERCHANT SERVICES EXPIRED 2012-07-09 2017-12-31 - 5035 SW 116TH AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 16585 SW 48 TERR, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2015-03-03 16585 SW 48 TERR, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 16585 SW 48 TERR, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State