Search icon

INVERSIONES ELEYARA CA INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PINO ANGEL President 1200 BRICKELL AVENUE SUITE 1950, MIAMI, FL, 33131
SPIEGEL & UTRERA, P.A. Agent -

Events

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 - -

Documents

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