Entity Name: | ESMERALDA INVESTOR TWO CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ESMERALDA INVESTOR TWO 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: | 09 Aug 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P13000065895 |
FEI/EIN Number |
46-3477199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 OCEAN DR, MIAMI, FL, 33139, US |
Mail Address: | 444 OCEAN DR, MIAMI, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOCCHINI SONIA | Vice President | 18160 NW 59 AVE, HIALEAH, FL, 33015 |
BOCCHINI SONIA | Secretary | 18160 NW 59 AVE, HIALEAH, FL, 33015 |
LONGONI ANDREA | President | 1140 101 STREET, BAY HARBOR ISLAND, FL, 33154 |
LONGONI ANDREA | Director | 1140 101 STREET, BAY HARBOR ISLAND, FL, 33154 |
CHIARATO UGO V | Agent | 2125 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000043254 | PAPPA & CICCA RESTAURANT | EXPIRED | 2015-04-30 | 2020-12-31 | - | 444 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-01 | CHIARATO, UGO V | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-01 | 2125 BISCAYNE BOULEVARD, 580 A, MIAMI, FL 33137 | - |
AMENDMENT | 2017-12-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-02 | 444 OCEAN DR, MIAMI, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2017-02-02 | 444 OCEAN DR, MIAMI, FL 33139 | - |
AMENDMENT | 2015-05-08 | - | - |
AMENDMENT | 2015-03-18 | - | - |
Name | Date |
---|---|
Amendment | 2017-12-01 |
AMENDED ANNUAL REPORT | 2017-05-02 |
AMENDED ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-29 |
Amendment | 2015-05-08 |
ANNUAL REPORT | 2015-04-30 |
Amendment | 2015-03-18 |
ANNUAL REPORT | 2014-04-24 |
Domestic Profit | 2013-08-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State