Search icon

3 WHITE EAGLES INC - Florida Company Profile

Company Details

Entity Name: 3 WHITE EAGLES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3 WHITE EAGLES INC 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: 16 Jul 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Jul 2020 (5 years ago)
Document Number: P14000060283
FEI/EIN Number 852520453

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

Address: 3302 NW 97 STREET, MIAMI, FL, 33147, US
Mail Address: 3302 NW 97 STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dogochiev Nurlan President 3302 NW 97 STREET, MIAMI, FL, 33147
Dogochiev Nurlan Manager 3302 NW 97 ST, MIAMI, FL, 33147
Dogochiev Nurlan Agent 3302 NW 97 STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-18 Dogochiev, Nurlan -
AMENDMENT AND NAME CHANGE 2020-07-09 3 WHITE EAGLES INC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 3302 NW 97 STREET, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2020-05-29 3302 NW 97 STREET, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 3302 NW 97 STREET, MIAMI, FL 33147 -
AMENDMENT 2019-08-06 - -
AMENDMENT 2019-04-16 - -
REINSTATEMENT 2019-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-27
Amendment and Name Change 2020-07-09
ANNUAL REPORT 2020-05-29
Amendment 2019-08-06
Amendment 2019-04-16
REINSTATEMENT 2019-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State