Search icon

ESMERALDA INVESTOR TWO CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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