Entity Name: | INVERSIONES ELEYARA CA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INVERSIONES ELEYARA CA 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: | 29 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2020 (4 years ago) |
Document Number: | P14000063339 |
FEI/EIN Number |
47-1460916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 BRICKELL AVENUE SUITE 1950, MIAMI, FL, 33131, US |
Mail Address: | 1200 BRICKELL AVENUE SUITE 1950, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINO ANGEL | President | 1200 BRICKELL AVENUE SUITE 1950, MIAMI, FL, 33131 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-09-17 | 1200 BRICKELL AVENUE SUITE 1950, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-17 | 1200 BRICKELL AVENUE SUITE 1950, MIAMI, FL 33131 | - |
REINSTATEMENT | 2020-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-19 | 1840 SW 22ND ST 4TH FLOOR, MIAMI, FL 33145 | - |
REINSTATEMENT | 2019-03-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-19 | SPIEGEL & UTRERA, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-07 |
AMENDED ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2021-04-20 |
REINSTATEMENT | 2020-12-16 |
REINSTATEMENT | 2019-03-19 |
REINSTATEMENT | 2016-12-20 |
REINSTATEMENT | 2015-11-04 |
Domestic Profit | 2014-07-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State