Entity Name: | INVERSIONES EPTESAN ABDEL 27 CA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INVERSIONES EPTESAN ABDEL 27 CA 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: | 15 Jul 2013 (12 years ago) |
Document Number: | P13000059506 |
FEI/EIN Number |
46-3223978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3577 W 110TH TER, HIALEAH, FL, 33018, US |
Mail Address: | 3577 W 110TH TER, HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ LEONEL | President | 3577 W 110TH TER, HIALEAH, FL, 33018 |
GONZALEZ LEONEL | Agent | 3577 W 110TH TER, HIALEAH, FL, 33018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000005845 | GLE@ | EXPIRED | 2018-01-10 | 2023-12-31 | - | 4715 SW 164TH AVE, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 3577 W 110TH TER, HIALEAH, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 3577 W 110TH TER, HIALEAH, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 3577 W 110TH TER, HIALEAH, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State