Entity Name: | E.L.G SERVICE & REPAIR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E.L.G SERVICE & REPAIR 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: | 12 Nov 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Mar 2020 (5 years ago) |
Document Number: | P14000092067 |
FEI/EIN Number |
47-2322715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2150 nw 42 street, MIAMI, FL, 33142, US |
Mail Address: | 2150 nw 42 street, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRANDA HERNANDEZ EDEL | President | 2150 nw 42 street, MIAMI, FL, 33142 |
MIRANDA HERNANDEZ EDEL | Agent | 2150 nw 42 street, MIAMI, FL, 33142 |
Hernandez Jennifer G | Vice President | 2150 nw 42 street, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-01 | 2150 nw 42 street, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2020-03-01 | 2150 nw 42 street, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-01 | MIRANDA HERNANDEZ, EDEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-01 | 2150 nw 42 street, MIAMI, FL 33142 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-22 |
REINSTATEMENT | 2020-03-01 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Domestic Profit | 2014-11-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State