Search icon

EL BRILLANTE INC - Florida Company Profile

Company Details

Entity Name: EL BRILLANTE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL BRILLANTE 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: 22 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (5 months ago)
Document Number: P15000062213
FEI/EIN Number 32-0471557

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

Address: 17321 CHINABERRY RD, LUTZ, FL, 33558, US
Mail Address: CHINABERRY RD, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRESNEDA VALDES LEBYAM President 17321 CHINABERRY RD, LUTZ, FL, 33558
DALMAU YANEISY Vice President 17321 CHINABERRY RD, LUTZ, FL, 33558
Dalmau Yaneisy Agent 17321 CHINABERRY RD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-05-01 17321 CHINABERRY RD, LUTZ, FL 33558 -
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-03-01 Dalmau, Yaneisy -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 17321 CHINABERRY RD, LUTZ, FL 33558 -
AMENDMENT 2016-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000499887 ACTIVE 1000001005511 PASCO 2024-08-01 2044-08-07 $ 978.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000274555 TERMINATED 1000000952509 PASCO 2023-05-11 2043-06-13 $ 4,551.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000261440 TERMINATED 1000000889669 PASCO 2021-05-19 2041-05-26 $ 4,726.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2024-11-21
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-12
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-04-29
AMENDED ANNUAL REPORT 2019-08-02
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-28
Amendment 2016-10-25

Date of last update: 01 May 2025

Sources: Florida Department of State