Search icon

ENRIQUEZ AND ASSOCIATES CORP. - Florida Company Profile

Company Details

Entity Name: ENRIQUEZ AND ASSOCIATES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENRIQUEZ AND ASSOCIATES 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: 10 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: P14000003418
FEI/EIN Number 46-4483745

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

Address: 12245 SW 218th ST, MIAMI, FL, 33170, US
Mail Address: 12245 SW 218th ST, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIQUEZ JOSE L President 12245 SW 218th ST, MIAMI, FL, 33170
ENRIQUEZ VICTORES JOSE L Agent 12245 SW 218th ST, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 12245 SW 218th ST, MIAMI, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 12245 SW 218th ST, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2021-04-09 12245 SW 218th ST, MIAMI, FL 33170 -
AMENDMENT 2020-12-10 - -
AMENDMENT AND NAME CHANGE 2020-02-25 ENRIQUEZ AND ASSOCIATES CORP. -
REINSTATEMENT 2020-02-07 - -
REGISTERED AGENT NAME CHANGED 2020-02-07 ENRIQUEZ VICTORES, JOSE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-11
REINSTATEMENT 2022-11-21
ANNUAL REPORT 2021-04-09
Amendment 2020-12-10
AMENDED ANNUAL REPORT 2020-05-07
Amendment and Name Change 2020-02-25
REINSTATEMENT 2020-02-07
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State