Entity Name: | EL SHEIK CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL SHEIK 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: | 31 Jul 2013 (12 years ago) |
Date of dissolution: | 19 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2024 (5 months ago) |
Document Number: | P13000063948 |
FEI/EIN Number |
46-3314529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5880 COLLINS AVE, 1403, MIAMI BEACH, FL, 33140, US |
Mail Address: | 5880 COLLINS AVE, 1403, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEME MIGUEL A | Director | 5880 COLLINS AVE # 1403, MIAMI BEACH, FL, 33140 |
ARGENTAX LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | ARGENTAX LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 1241 CANARY ISLAND DR, WESTON, FL 33327 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-19 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 03 May 2025
Sources: Florida Department of State