Search icon

ELEMENTO FURNITURE CORP. - Florida Company Profile

Company Details

Entity Name: ELEMENTO FURNITURE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEMENTO FURNITURE 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: 14 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: P14000014223
FEI/EIN Number 46-4838351

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

Address: 1000 E Island Blvd, Aventura, FL, 33160, US
Mail Address: 1000 E Island Blvd, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAQUERIZO JUAN C Director 1000 E Island Blvd, Aventura, FL, 33160
BAQUERIZO JUAN C President 1000 E Island Blvd, Aventura, FL, 33160
BAQUERIZO JUAN C Treasurer 1000 E Island Blvd, Aventura, FL, 33160
BAQUERIZO JUAN C Secretary 1000 E Island Blvd, Aventura, FL, 33160
MOREJON TIGLLA LSr. Agent 1000 E Island Blvd, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 1000 E Island Blvd, Apt #1810, Aventura, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 1000 E Island Blvd, Apt #1810, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-01-07 1000 E Island Blvd, Apt #1810, Aventura, FL 33160 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 MOREJON, TIGLLA LINA, Sr. -
REINSTATEMENT 2018-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000163958 TERMINATED 1000000737967 DADE 2017-03-16 2037-03-24 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000125700 TERMINATED 1000000736392 DADE 2017-02-27 2037-03-03 $ 10,417.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000125718 TERMINATED 1000000736393 DADE 2017-02-27 2027-03-03 $ 497.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-07
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-27
REINSTATEMENT 2016-03-24
Domestic Profit 2014-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State