Search icon

E LIQUID MIAMI CORP. - Florida Company Profile

Company Details

Entity Name: E LIQUID MIAMI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E LIQUID MIAMI 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000083646
FEI/EIN Number 47-2083542

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

Address: 13788 SW 8 ST., MIAMI, FL, 33184, US
Mail Address: 13788 SW 8 ST., MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLANOS JORGE LUIS President 13788 SW 8 ST., MIAMI, FL, 33184
LLANOS JORGE L Agent 13788 SW 8 ST., MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2016-07-28 - -
REINSTATEMENT 2016-01-29 - -
REGISTERED AGENT NAME CHANGED 2016-01-29 LLANOS, JORGE LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-14 13788 SW 8 ST., MIAMI, FL 33184 -

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-06
Amendment 2016-07-28
REINSTATEMENT 2016-01-29
Amendment 2014-11-14

Date of last update: 02 May 2025

Sources: Florida Department of State