Search icon

EYEA PALACE CORP - Florida Company Profile

Company Details

Entity Name: EYEA PALACE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EYEA PALACE 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: 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: 22 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: P13000086679
FEI/EIN Number 46-4049561

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3654 SW 156TH COURT, MIAMI, FL, 33185
Mail Address: 3654 SW 156TH COURT, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487073201 2014-04-09 2014-04-09 3654 SW 156TH CT, MIAMI, FL, 331854800, US 3654 SW 156TH CT, MIAMI, FL, 331854800, US

Contacts

Phone +1 786-615-4139

Authorized person

Name MR. JUSTO LUIS DOMINGUEZ
Role OWNER
Phone 7866154139

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
FABIANI HERNAN President 3654 SW 156TH COURT, MIAMI, FL, 33185
Hernan Fabiani Agent 3654 SW 156TH COURT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-21 Hernan , Fabiani -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-01-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-10
AMENDED ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2020-05-03
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State