Search icon

ELEGUA GENERAL CONTRACTOR CORP - Florida Company Profile

Company Details

Entity Name: ELEGUA GENERAL CONTRACTOR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEGUA GENERAL CONTRACTOR 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 Apr 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Feb 2025 (3 months ago)
Document Number: P14000032884
FEI/EIN Number 46-5464873

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

Address: 18501 NW 30TH AVE, MIAMI GARDENS, 33056, CU
Mail Address: 18501 NW 30TH AVE, MIAMI GARDENS, 33056, CU
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ SALABARRIA JOSE R President 18501 NW 30TH AVE, MIAMI GARDENS, 33056
LOPEZ SALABARRIA JOSE R Agent 18501 NW 30TH AVE, Miami, FL, 33172

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-02-05 ELEGUA GENERAL CONTRACTOR CORP -
AMENDMENT 2021-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 18501 NW 30TH AVE, MIAMI GARDENS 33056 CU -
CHANGE OF MAILING ADDRESS 2020-04-22 18501 NW 30TH AVE, MIAMI GARDENS 33056 CU -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 18501 NW 30TH AVE, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-02-24 LOPEZ SALABARRIA, JOSE R -
REINSTATEMENT 2018-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Name Change 2025-02-05
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-17
Amendment 2021-12-27
AMENDED ANNUAL REPORT 2021-12-22
ANNUAL REPORT 2021-07-03
AMENDED ANNUAL REPORT 2020-04-22
AMENDED ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2020-03-02

Date of last update: 02 May 2025

Sources: Florida Department of State