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