Search icon

ETERNAL CONSULTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ETERNAL CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ETERNAL CONSULTING GROUP, 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: 12 Jun 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jun 2022 (3 years ago)
Document Number: P12000053189
FEI/EIN Number 45-5479309

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

Address: 8001 NW 64th St, Miami, FL, 33166, US
Mail Address: 8001 NW 64th St, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pedrosa Americo P President 1447 Loon Ct, Miami, FL, 33035
EAGLE TAX REPRESENTATION, CORP Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-06-16 ETERNAL CONSULTING GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 8001 NW 64th St, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-06-22 8001 NW 64th St, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 5493 WILES ROAD, STE 105, COCONUT CREEK, FL 33073 -
AMENDMENT 2014-09-18 - -
NAME CHANGE AMENDMENT 2013-08-01 SEVEN EXPORT, INC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
Name Change 2022-06-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State